GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, January 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, January 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th August 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 28th February 2021 from 31st August 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th August 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 8th August 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 9th, May 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 8th August 2018
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 31st July 2018
filed on: 10th, August 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2nd November 2017
filed on: 26th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 23rd February 2018
filed on: 23rd, February 2018
| resolution
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2nd November 2017
filed on: 23rd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 7th September 2017: 1.00 GBP
filed on: 17th, November 2017
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2nd November 2017
filed on: 2nd, November 2017
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 2 the Sidings, Burdenshott Road Burdenshot Road Worplesdon Guildford Surrey GU3 3RN United Kingdom on 2nd November 2017 to 11 Commons Lane Hemel Hempstead HP2 5EY
filed on: 2nd, November 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th October 2017
filed on: 30th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th October 2017
filed on: 27th, October 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, August 2017
| incorporation
|
Free Download
(10 pages)
|