(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2022/12/31
filed on: 4th, February 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022/07/03
filed on: 29th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/12/31
filed on: 29th, December 2022
| accounts
|
Free Download
(3 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 13th, September 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 29th, July 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 28th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/07/03
filed on: 30th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/12/31
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/07/03
filed on: 26th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/07/03
filed on: 21st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018/07/03
filed on: 27th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 2018/03/05 - the day director's appointment was terminated
filed on: 12th, April 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/03/19. New Address: PO Box 525 Twickenham Estate Twickenham TW1 9PQ. Previous address: PO Box 2428 Caxton Way Watford Hertfordshire WD18 1UL England
filed on: 19th, March 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/01/10. New Address: PO Box 2428 Caxton Way Watford Hertfordshire WD18 1UL. Previous address: C/O Selkirk Finance Limited Cp House Otterspool Way Watford Hertfordshire WD25 8HR
filed on: 10th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2016/12/31
filed on: 28th, September 2017
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 062996880001, created on 2017/09/21
filed on: 22nd, September 2017
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2017/07/03
filed on: 15th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2017/05/23.
filed on: 19th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2015/12/31
filed on: 10th, October 2016
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2016/07/03
filed on: 18th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2016/06/24
filed on: 27th, June 2016
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 9th, October 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 2015/07/03 with full list of members
filed on: 31st, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2015/08/31
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 27th, September 2014
| accounts
|
Free Download
(4 pages)
|
(TM01) 2014/05/29 - the day director's appointment was terminated
filed on: 14th, July 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/05/29.
filed on: 14th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/07/03 with full list of members
filed on: 14th, July 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 30th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2013/07/03 with full list of members
filed on: 14th, August 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) is the capital in company's statement on 2013/08/14
capital
|
|
(AA) Data of total exemption small company accounts made up to 2011/12/31
filed on: 4th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2012/07/20.
filed on: 20th, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/07/03 with full list of members
filed on: 6th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/12/31
filed on: 22nd, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2011/07/03 with full list of members
filed on: 28th, July 2011
| annual return
|
Free Download
(4 pages)
|
(TM01) 2011/07/28 - the day director's appointment was terminated
filed on: 28th, July 2011
| officers
|
Free Download
(1 page)
|
(TM02) 2011/02/28 - the day secretary's appointment was terminated
filed on: 28th, February 2011
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2011/02/27 from Unit 9 Fishers Industrial Estate Wiggenhall Road Watford Hertfordshire WD18 0FN
filed on: 27th, February 2011
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2011/02/27
filed on: 27th, February 2011
| officers
|
Free Download
(1 page)
|
(TM02) 2011/02/27 - the day secretary's appointment was terminated
filed on: 27th, February 2011
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2009/12/31
filed on: 7th, October 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2010/07/03 director's details were changed
filed on: 8th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/07/03 with full list of members
filed on: 8th, August 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2008/12/31
filed on: 10th, January 2010
| accounts
|
Free Download
(14 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, August 2009
| gazette
|
Free Download
(1 page)
|
(363a) Annual return up to 2009/08/19 with shareholders record
filed on: 19th, August 2009
| annual return
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, August 2009
| gazette
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/07/2008 to 31/12/2008
filed on: 28th, February 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to 2008/11/12 with shareholders record
filed on: 12th, November 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 17/04/2008 from axis 6, rhodes way watford hertfordshire WD24 4YW
filed on: 17th, April 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 3rd, July 2007
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Company registration
filed on: 3rd, July 2007
| incorporation
|
Free Download
(12 pages)
|