GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, October 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, July 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 19th February 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Think Park Mosley Road Trafford Park Manchester M17 1FQ. Change occurred on Monday 7th November 2022. Company's previous address: 47 Green Lane Chesham Bois Amersham HP6 5LQ England.
filed on: 7th, November 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st November 2022.
filed on: 7th, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 1st November 2022
filed on: 7th, November 2022
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Tuesday 1st November 2022
filed on: 7th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 1st November 2022
filed on: 7th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 19th February 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 20th, January 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Friday 19th February 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 19th February 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 47 Green Lane Chesham Bois Amersham HP6 5LQ. Change occurred on Friday 8th November 2019. Company's previous address: 17 Hollybush Lane Amersham HP6 6EB England.
filed on: 8th, November 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 5th November 2019
filed on: 8th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 5th November 2019 director's details were changed
filed on: 8th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 18th, September 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address 17 Hollybush Lane Amersham HP6 6EB. Change occurred on Thursday 20th June 2019. Company's previous address: C/O Np & Us Accountants 4 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY England.
filed on: 20th, June 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 19th February 2019
filed on: 10th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 19th February 2019 director's details were changed
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 19th February 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 6th, November 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 19th February 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 9th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 19th February 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th February 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 19th February 2016
filed on: 4th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 17th, November 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Np & Us Accountants 4 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY. Change occurred on Friday 27th March 2015. Company's previous address: 14 the Glen Northwood Middlesex HA6 2UP.
filed on: 27th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 19th February 2015
filed on: 9th, March 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Saturday 24th May 2014 from 4 Lytton Road New Barnet Herts EN5 5BY United Kingdom
filed on: 24th, May 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 15th May 2014
filed on: 15th, May 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 11th April 2014.
filed on: 11th, April 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 19th, February 2014
| incorporation
|
Free Download
(22 pages)
|