(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
|
(DS01) Application to strike the company off the register
filed on: 23rd, March 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/02/28
filed on: 10th, November 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022/10/10
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/02/28
filed on: 23rd, February 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021/10/10
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020/10/10
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/02/29
filed on: 28th, August 2020
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting period extended to 2020/02/29. Originally it was 2019/11/30
filed on: 28th, February 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/10/10
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2019/06/04
filed on: 4th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/06/04 director's details were changed
filed on: 4th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/11/30
filed on: 14th, January 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2018/12/06 director's details were changed
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/12/10. New Address: 4th Floor, Radius House 51 Clarendon Road Watford WD17 1HP. Previous address: Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF England
filed on: 10th, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/10/10
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/11/30
filed on: 15th, October 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2018/04/25 director's details were changed
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/10/10
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/11/30
filed on: 12th, April 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2016/11/30 director's details were changed
filed on: 30th, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2016/11/16. New Address: Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF. Previous address: Suite 64 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England
filed on: 16th, November 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/10/17
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 4th, November 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/11/04
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|