GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, June 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, June 2020
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/08/16
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/10/31
filed on: 2nd, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/16
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/10/31
filed on: 11th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/16
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/10/31
filed on: 27th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/08/16
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2015/10/31
filed on: 5th, July 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/04/01. New Address: Sylvia Adams House 24 the Common Hatfield Hertfordshire AL10 0NB. Previous address: Unit K106, Tower Bridge Business Complex 100 Clements Road London SE16 4DG
filed on: 1st, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/08/16 with full list of members
filed on: 20th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2014/10/31
filed on: 18th, June 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/08/16 with full list of members
filed on: 2nd, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/09/02
capital
|
|
AA |
Dormant company accounts reported for the period up to 2013/10/31
filed on: 15th, July 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/07/08 from Unit 8 Water House 8 Orsman Road London N1 5QJ
filed on: 8th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/08/16 with full list of members
filed on: 21st, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/10/31
filed on: 24th, June 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/08/16 with full list of members
filed on: 16th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/10/31
filed on: 16th, August 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/10/13 with full list of members
filed on: 11th, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/10/31
filed on: 11th, July 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/10/13 with full list of members
filed on: 26th, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/10/31
filed on: 16th, August 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2009/10/13 with full list of members
filed on: 27th, November 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2009/11/24 director's details were changed
filed on: 27th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/11/24 director's details were changed
filed on: 27th, November 2009
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2009/11/18 from 9 Arlesey Road Ickleford Hitchin Herts SG5 3UN England
filed on: 18th, November 2009
| address
|
Free Download
(2 pages)
|
288a |
On 2008/10/30 Director appointed
filed on: 30th, October 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008/10/30 Director appointed
filed on: 30th, October 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008/10/15 Appointment terminated director
filed on: 15th, October 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, October 2008
| incorporation
|
Free Download
(8 pages)
|