GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, January 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 13th, November 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 13th, November 2020
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2021 to September 30, 2020
filed on: 11th, November 2020
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control June 11, 2020
filed on: 11th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 5, 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 1st, August 2019
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control October 18, 2018
filed on: 27th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 5, 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Suite G1 Verulam Business Estate 224 London Road St Albans Herts AL1 1JB. Change occurred on October 18, 2018. Company's previous address: First Floor 8 Sandridge Park Porters Wood St Albans Hertfordshire AL3 6PH.
filed on: 18th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 24th, September 2018
| accounts
|
Free Download
(6 pages)
|
CH01 |
On August 1, 2018 director's details were changed
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 1, 2018 director's details were changed
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 5, 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to February 28, 2017 (was March 31, 2017).
filed on: 27th, September 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 27th, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 5, 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 11th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 5, 2016
filed on: 9th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 18th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 5, 2015
filed on: 26th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 26, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 29th, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 5, 2014
filed on: 11th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 11, 2014: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 5th, February 2013
| incorporation
|
Free Download
(7 pages)
|