(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 16th, November 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 5th, November 2021
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 17th October 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 16th, June 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st January 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 17th October 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st January 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 17th October 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 17th October 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st January 2017
filed on: 18th, July 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 17th October 2016
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 20th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting period extended from 31st October 2015 to 31st January 2016
filed on: 16th, November 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 17th October 2015 with full list of members
filed on: 16th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 16th November 2015: 1.00 GBP
capital
|
|
(AD01) Address change date: 16th June 2015. New Address: Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE. Previous address: 64 st. Edmunds Drive Stanmore Middlesex HA7 2AU England
filed on: 16th, June 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st March 2015
filed on: 7th, June 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 21st January 2015 director's details were changed
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 17th, October 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 17th October 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|