GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, February 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 15th Jan 2020. New Address: Sterling Ford Centurion Court 83 Camp Road St Albans Herts AL1 5JN. Previous address: Northwood House 138 Bromham Road Bedford Bedfordshire MK40 2QW
filed on: 15th, January 2020
| address
|
Free Download
(2 pages)
|
TM01 |
Sat, 14th Dec 2019 - the day director's appointment was terminated
filed on: 18th, December 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 4th Jul 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 5th Jul 2017
filed on: 28th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 5th Jul 2017
filed on: 27th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 8th, February 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 4th Jul 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 2nd, February 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 4th Jul 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 3rd, May 2017
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, November 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 4th Jul 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, September 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 20th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 4th Jul 2015 with full list of members
filed on: 26th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 27th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 4th Jul 2014 with full list of members
filed on: 3rd, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 3rd Sep 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 3rd, March 2014
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from Wed, 31st Jul 2013 to Sat, 31st Aug 2013
filed on: 28th, January 2014
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, January 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 4th Jul 2013 with full list of members
filed on: 10th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 10th Jan 2014: 100.00 GBP
capital
|
|
AP01 |
On Thu, 9th Jan 2014 new director was appointed.
filed on: 9th, January 2014
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, October 2013
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, July 2012
| incorporation
|
Free Download
(29 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|