(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 18th, July 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 26th May 2022
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st May 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 26th May 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st May 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Fairway House Rear of 64-68 High Street Great Missenden Buckinghamshire HP16 0AN England to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on Monday 7th December 2020
filed on: 7th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 26th May 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st May 2019
filed on: 17th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 26th May 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st May 2018
filed on: 11th, October 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 26th May 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 15th January 2018
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 15th January 2018 director's details were changed
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW to Fairway House Rear of 64-68 High Street Great Missenden Buckinghamshire HP16 0AN on Thursday 11th January 2018
filed on: 11th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st May 2017
filed on: 3rd, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 26th May 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On Monday 1st May 2017 director's details were changed
filed on: 30th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st May 2016
filed on: 12th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 26th May 2016 with full list of members
filed on: 31st, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st May 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 26th May 2015 with full list of members
filed on: 26th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 20.00 GBP is the capital in company's statement on Friday 26th June 2015
capital
|
|
(AA) Dormant company accounts reported for the period up to Saturday 31st May 2014
filed on: 21st, November 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 26th May 2014 with full list of members
filed on: 29th, May 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st May 2013
filed on: 14th, February 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 26th May 2013 with full list of members
filed on: 20th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Tuesday 11th June 2013 from Torrington House 47 Holywell Hill St. Albans Hertfordshire AL1 1HD
filed on: 11th, June 2013
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 1st January 2013 director's details were changed
filed on: 17th, January 2013
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st May 2012
filed on: 9th, January 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 26th May 2012 with full list of members
filed on: 29th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st May 2011
filed on: 5th, October 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 26th May 2011 with full list of members
filed on: 8th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st May 2010
filed on: 8th, December 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 26th May 2010 with full list of members
filed on: 8th, June 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Friday 7th May 2010 from 187a Field End Road Eastcote Middlesex HA5 1QR
filed on: 7th, May 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 26th, May 2009
| incorporation
|
Free Download
(12 pages)
|