GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 29th, January 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, November 2018
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/08/31
filed on: 29th, May 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/23
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/08/31
filed on: 27th, November 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/08/23
filed on: 16th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 28th, May 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, January 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 6 Silver Court Watchmead Welwyn Garden City Herts AL7 1LT on 2016/01/20 to 40 Highbridge Walk Aylesbury Buckinghamshire HP21 7SE
filed on: 20th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/08/23
filed on: 20th, January 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2015/04/20
filed on: 20th, January 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2015/04/20
filed on: 20th, January 2016
| officers
|
Free Download
(1 page)
|
AP03 |
On 2015/04/20, company appointed a new person to the position of a secretary
filed on: 20th, January 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2015/04/20
filed on: 20th, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/04/20
filed on: 20th, January 2016
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, December 2015
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/08/31
filed on: 29th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/08/23
filed on: 15th, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2014/09/15
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/08/31
filed on: 29th, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/08/23
filed on: 20th, September 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2013/09/20
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/08/31
filed on: 31st, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/08/23
filed on: 20th, September 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2012/08/28 from C/O James Howel Unit 4B Hertfordshire Business Centre London Colney St. Albans Hertfordshire AL2 1JG United Kingdom
filed on: 28th, August 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/08/31
filed on: 28th, May 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/08/23
filed on: 6th, November 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/08/31
filed on: 25th, May 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/08/23
filed on: 16th, November 2010
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2010/11/16 from Ryefield Court, 81 Joel Street Northwood Hills Middlesex HA6 1LL
filed on: 16th, November 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 2010/08/23 director's details were changed
filed on: 15th, November 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/08/23 director's details were changed
filed on: 15th, November 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/08/31
filed on: 12th, August 2010
| accounts
|
Free Download
(4 pages)
|
288b |
On 2009/10/01 Appointment terminated director and secretary
filed on: 1st, October 2009
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, September 2009
| gazette
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2009/09/21 with complete member list
filed on: 21st, September 2009
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, September 2009
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2008/08/31
filed on: 17th, September 2009
| accounts
|
Free Download
(3 pages)
|
288b |
On 2009/07/14 Appointment terminated director
filed on: 14th, July 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009/07/14 Director appointed
filed on: 14th, July 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009/07/14 Director and secretary appointed
filed on: 14th, July 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2008/09/10 with complete member list
filed on: 10th, September 2008
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 23rd, August 2007
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 23rd, August 2007
| incorporation
|
Free Download
(12 pages)
|