(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 17th, October 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/08/04
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Numbermill Accounting Ltd Cassiobury House Station Road Watford WD17 1AP England on 2022/06/24 to C/O Numbermill Focus 31 East Wing Mark Road Hemel Hempstead HP2 7BW
filed on: 24th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/08/31
filed on: 4th, May 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021/08/04
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/08/31
filed on: 27th, May 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Cassiobury House 11-19 Station Road Watford WD17 1AP England on 2020/10/12 to C/O Numbermill Accounting Ltd Cassiobury House Station Road Watford WD17 1AP
filed on: 12th, October 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Suite 2 Acorn House Greenhill Crescent Watford Hertfordshire WD18 8AH England on 2020/10/02 to Cassiobury House 11-19 Station Road Watford WD17 1AP
filed on: 2nd, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/08/04
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2020/08/09
filed on: 10th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/08/10 director's details were changed
filed on: 10th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/08/10
filed on: 10th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/08/31
filed on: 22nd, May 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/08/04
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/08/31
filed on: 25th, April 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018/08/04
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/08/31
filed on: 29th, May 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017/08/04
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2017/08/11 director's details were changed
filed on: 11th, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 50 Templeman Road London W7 1AT United Kingdom on 2017/08/11 to Suite 2 Acorn House Greenhill Crescent Watford Hertfordshire WD18 8AH
filed on: 11th, August 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, August 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/08/31
filed on: 1st, August 2017
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, July 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/08/04
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 5th, August 2015
| incorporation
|
Free Download
(33 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/08/05
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|