GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, October 2022
| dissolution
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-08-16
filed on: 30th, August 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-11-30
filed on: 8th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-30
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-11-30
filed on: 11th, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-30
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-11-30
filed on: 15th, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-30
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-30
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-11-30
filed on: 4th, January 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 44, Hamels Drive Hamels Drive Hertford SG13 7SN England to 16,Southall Close Southall Close Ware SG12 7PE on 2018-12-06
filed on: 6th, December 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Anv It 44,Hamels Drive Hertford SG137SN on 2018-08-23
filed on: 23rd, August 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Anv It 44,Hamels Drive Hertford SG137SN on 2018-08-23
filed on: 23rd, August 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Anv It 44,Hamels Drive Hertford SG137SN England to 44, Hamels Drive Hamels Drive Hertford SG13 7SN on 2018-08-23
filed on: 23rd, August 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 44 Hamels Drive Hertford SG13 7SN England to Anv It 44,Hamels Drive Hertford SG137SN on 2018-08-23
filed on: 23rd, August 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-11-30
filed on: 20th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-30
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-11-30
filed on: 31st, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-11-30
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N17GU N1 7GU England to 20-22 Wenlock Road London N17GU on 2016-11-29
filed on: 29th, November 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N17GU N1 7GU on 2016-11-29
filed on: 29th, November 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 24th, May 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2015-01-01 director's details were changed
filed on: 20th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-11-30 with full list of members
filed on: 20th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-01-20: 1.00 GBP
capital
|
|
CH01 |
On 2015-01-01 director's details were changed
filed on: 20th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-11-30
filed on: 1st, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-11-30 with full list of members
filed on: 17th, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-11-30
filed on: 1st, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-11-30 with full list of members
filed on: 9th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-12-09: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-11-30
filed on: 5th, September 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from No. 1 Wall Court Braintree Essex CM7 1YN United Kingdom on 2013-05-09
filed on: 9th, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-11-30 with full list of members
filed on: 2nd, January 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 47 Broadmeads Ware Hertfordshire SG12 9HU England on 2013-01-02
filed on: 2nd, January 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-01-31
filed on: 31st, January 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2012-01-14
filed on: 14th, January 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-01-08
filed on: 8th, January 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 30th, November 2011
| incorporation
|
Free Download
(7 pages)
|