(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 15th, October 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 8th, October 2019
| dissolution
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2018
filed on: 31st, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th November 2018
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th November 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 16th November 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, March 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 8th March 2016. New Address: 14 Francis Road Watford WD18 0QE. Previous address: 12 Skye House Scammell Way Watford WD18 6GY
filed on: 8th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 16th November 2015 with full list of members
filed on: 8th, March 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 4th May 2015 director's details were changed
filed on: 8th, March 2016
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 16th, February 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On 1st November 2014 director's details were changed
filed on: 7th, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 16th November 2014 with full list of members
filed on: 7th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 7th December 2014: 100.00 GBP
capital
|
|
(AD01) Address change date: 7th November 2014. New Address: 12 Skye House Scammell Way Watford WD18 6GY. Previous address: 22B Queens Avenue Watford WD18 7NR
filed on: 7th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th November 2013
filed on: 30th, August 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 16th November 2013 with full list of members
filed on: 16th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2012
filed on: 6th, October 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 16th November 2012 with full list of members
filed on: 24th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 69 Bonnersfield Lane Harrow Middlesex HA1 2LH England on 24th January 2013
filed on: 24th, January 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, November 2011
| incorporation
|
Free Download
(29 pages)
|