(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 26th January 2022
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 26th January 2021
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 26th, October 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st January 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, January 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 26th January 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 26th January 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, July 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, May 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2018
filed on: 24th, May 2019
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
(CH01) On 19th July 2018 director's details were changed
filed on: 19th, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF England on 9th March 2018 to 4th Floor 51 Clarendon Road Watford WD17 1HP
filed on: 9th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 26th January 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 26th January 2017
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 16th November 2016 director's details were changed
filed on: 16th, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suite 64 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England on 15th November 2016 to Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF
filed on: 15th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 21st, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th January 2016
filed on: 2nd, February 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 28th, January 2015
| incorporation
|
Free Download
(19 pages)
|