GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, June 2022
| dissolution
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 1st, July 2021
| accounts
|
Free Download
(8 pages)
|
AA01 |
Accounting reference date changed from 31st May 2020 to 31st August 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th May 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 15th May 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2019
filed on: 2nd, March 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 15th May 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2018
filed on: 10th, February 2019
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 27th April 2018
filed on: 15th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th May 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 27th April 2018
filed on: 15th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
27th April 2018 - the day director's appointment was terminated
filed on: 15th, May 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 26th February 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2017
filed on: 12th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 30th April 2017
filed on: 7th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2016
filed on: 16th, February 2017
| accounts
|
Free Download
(8 pages)
|
AA01 |
Accounting reference date changed from 30th April 2016 to 31st May 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(1 page)
|
TM01 |
27th June 2016 - the day director's appointment was terminated
filed on: 8th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th June 2016
filed on: 7th, July 2016
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 30th April 2016 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2015
filed on: 1st, February 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 30th April 2015 with full list of members
filed on: 5th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 5th May 2015: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 30th April 2014
filed on: 22nd, January 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 45 Vallley Road Codicote Hertfordshire SG4 8YW England on 18th June 2014
filed on: 18th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 30th April 2014 with full list of members
filed on: 18th, June 2014
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 30th, April 2013
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|