(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/12/05
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2022/08/30. New Address: Cardinal Point Park Road Rickmansworth WD3 1RE. Previous address: Rivertech, Basing House High Street Rickmansworth WD3 1HP England
filed on: 30th, August 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/06/30
filed on: 31st, May 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021/12/05
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/06/30
filed on: 30th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020/12/05
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 19th, June 2020
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 2019/12/05
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 31st, March 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2018/12/05
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2018/09/18. New Address: Rivertech, Basing House High Street Rickmansworth WD3 1HP. Previous address: Cardinal Point Park Road Rickmansworth WD3 1RE England
filed on: 18th, September 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 30th, March 2018
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 2017/12/05
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2017/07/31. New Address: Cardinal Point Park Road Rickmansworth WD3 1RE. Previous address: Arquen House 4-6 Spicer Street St. Albans Hertfordshire AL3 4PQ
filed on: 31st, July 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 26th, March 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016/12/05
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016/08/13
filed on: 1st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 9th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2015/09/10 with full list of members
filed on: 20th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2015/10/20
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/06/30
filed on: 26th, March 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2014/09/10 with full list of members
filed on: 7th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/06/30
filed on: 29th, March 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2013/09/10 with full list of members
filed on: 3rd, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2013/11/03
capital
|
|
(CH01) On 2009/10/01 director's details were changed
filed on: 3rd, November 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/03/11 from 110 Ducks Hill Road Flat 3 Lancaster Court Northwood Middlesex HA6 2XU England
filed on: 11th, March 2013
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2012/12/30.
filed on: 30th, December 2012
| officers
|
Free Download
(2 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2012/10/01
filed on: 30th, December 2012
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2012/09/10 with full list of members
filed on: 12th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/06/30
filed on: 28th, August 2012
| accounts
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened to 2012/06/30, originally was 2012/09/30.
filed on: 28th, June 2012
| accounts
|
Free Download
(1 page)
|
(CH01) On 2009/10/01 director's details were changed
filed on: 28th, June 2012
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/09/30
filed on: 9th, June 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2011/09/10 with full list of members
filed on: 9th, December 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2011/12/09 director's details were changed
filed on: 9th, December 2011
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2010/09/30
filed on: 11th, March 2011
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2010/12/11 from 461 Maplin Park Langley Berkshire SL3 8YG
filed on: 11th, December 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2010/09/10 with full list of members
filed on: 31st, October 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2010/09/10 director's details were changed
filed on: 31st, October 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2009/09/30
filed on: 10th, June 2010
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to 2009/09/22 with shareholders record
filed on: 22nd, September 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 10th, September 2008
| incorporation
|
Free Download
(14 pages)
|