GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, September 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, September 2019
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 13th, August 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 21st May 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Thursday 28th February 2019. Originally it was Friday 31st August 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 21st, May 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 21st May 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Friday 4th May 2018
filed on: 16th, May 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 10th April 2018 director's details were changed
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 13th August 2017
filed on: 20th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Saturday 13th August 2016
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 23rd, May 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 13th August 2015
filed on: 20th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 27th, May 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 64 Brewhouse Hill Wheathampstead St. Albans Hertfordshire AL4 8AQ. Change occurred on Thursday 26th March 2015. Company's previous address: C/O C/O Visionary Accountants Gladstone Place 36-38 Upper Marlborough Road St. Albans Hertfordshire AL1 3UU England.
filed on: 26th, March 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O C/O Visionary Accountants Gladstone Place 36-38 Upper Marlborough Road St. Albans Hertfordshire AL1 3UU. Change occurred on Monday 9th February 2015. Company's previous address: 5 Liberty Walk St. Albans Hertfordshire AL1 5PN.
filed on: 9th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 13th August 2014
filed on: 29th, August 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 13th, May 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 13th August 2013
filed on: 9th, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 9th September 2013
capital
|
|
NEWINC |
Company registration
filed on: 13th, August 2012
| incorporation
|
Free Download
(8 pages)
|