GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, October 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, October 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2023-09-30
filed on: 9th, October 2023
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2024-01-31 to 2023-09-30
filed on: 4th, October 2023
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2023-01-31
filed on: 22nd, July 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 459 Bushey Mill Lane Bushey Hertfordshire WD23 2AT England to 42-44 Bishopsgate London EC2N 4AH on 2023-01-11
filed on: 11th, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-10-11
filed on: 16th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-01-31
filed on: 10th, June 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-01-31
filed on: 29th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-11
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-01-31
filed on: 14th, January 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020-10-11
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP03 |
On 2020-01-23 - new secretary appointed
filed on: 27th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-11
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-01-31
filed on: 17th, October 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-01-31
filed on: 23rd, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-10-11
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2018-10-03
filed on: 4th, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-10-04
filed on: 4th, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-02-10
filed on: 10th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018-01-29
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-01-31
filed on: 11th, October 2017
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-10-06
filed on: 6th, October 2017
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-09-29
filed on: 29th, September 2017
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-05-23
filed on: 23rd, May 2017
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-01-29
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2016-01-31
filed on: 8th, November 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 459 Bushey Mill Lane Bushey Mill Lane Bushey Bushey Hertfordshire WD23 2AT England to 459 Bushey Mill Lane Bushey Hertfordshire WD23 2AT on 2016-02-12
filed on: 12th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-01-29 with full list of members
filed on: 12th, February 2016
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2015-01-31
filed on: 9th, January 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 78 Shenley Road Borehamwood Hertfordshire WD6 1EH to 459 Bushey Mill Lane Bushey Mill Lane Bushey Bushey Hertfordshire WD23 2AT on 2016-01-08
filed on: 8th, January 2016
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, December 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-01-29 with full list of members
filed on: 30th, January 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2014-08-30 director's details were changed
filed on: 30th, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-05-19
filed on: 19th, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-05-12 director's details were changed
filed on: 12th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-05-11
filed on: 11th, May 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 29th, January 2014
| incorporation
|
Free Download
(22 pages)
|
SH01 |
Statement of Capital on 2014-01-29: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|