GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, June 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, June 2021
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/02/22
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/02/28
filed on: 5th, May 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/02/28
filed on: 5th, May 2020
| accounts
|
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 5th, May 2020
| restoration
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/22
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/22
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, May 2018
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/02/28
filed on: 30th, October 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2017/10/25 director's details were changed
filed on: 25th, October 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/10/25
filed on: 25th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/10/25
filed on: 25th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/02/22
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/02/28
filed on: 11th, October 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/02/24 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2016/02/10 director's details were changed
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/02/28
filed on: 20th, November 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/02/24 with full list of members
filed on: 12th, August 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/08/10. New Address: 15-17 Westmill Road Ware Hertfordshire SG12 0EF. Previous address: C/O Ben Ross High Oak House Collett Road Ware Herts SG12 7LY England
filed on: 10th, August 2015
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, August 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, June 2015
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, February 2014
| incorporation
|
Free Download
(36 pages)
|