GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, December 2020
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/04/05
filed on: 29th, December 2020
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Unit 4 Conbar House Hertford SG13 7AP on 2020/12/10 to 2 Bakers Yard Uxbridge UB8 1JZ
filed on: 10th, December 2020
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, November 2020
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/04/05
filed on: 18th, October 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2019/02/11
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2018/03/29
filed on: 28th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2019/04/05. Originally it was 2019/02/28
filed on: 17th, January 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/03/29.
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/03/29
filed on: 24th, April 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 4 Emmott Close Heywood OL10 1AD United Kingdom on 2018/04/04 to Unit 4 Conbar House Hertford SG13 7AP
filed on: 4th, April 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, February 2018
| incorporation
|
Free Download
(10 pages)
|