GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 22nd, December 2021
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 5th, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 14th March 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 26th, October 2020
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 17th March 2020
filed on: 17th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th March 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 1st, November 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 14th March 2019. New Address: 8 Winton Close Luton LU2 7BJ. Previous address: 2 Neilson Close Watford Hertfordshire WD18 7EG England
filed on: 14th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th March 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 27th June 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 1st May 2018
filed on: 27th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st May 2018
filed on: 4th, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
1st May 2018 - the day director's appointment was terminated
filed on: 4th, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 21st, February 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 16th July 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 16th July 2016
filed on: 22nd, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 25th April 2016. New Address: 2 Neilson Close Watford Hertfordshire WD18 7EG. Previous address: 35 Leagrave Road Luton LU4 8HT United Kingdom
filed on: 25th, April 2016
| address
|
Free Download
(1 page)
|
TM01 |
22nd January 2016 - the day director's appointment was terminated
filed on: 10th, February 2016
| officers
|
Free Download
(1 page)
|
TM01 |
22nd January 2016 - the day director's appointment was terminated
filed on: 10th, February 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 5th January 2016 director's details were changed
filed on: 5th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th July 2015
filed on: 28th, July 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, July 2015
| incorporation
|
Free Download
(22 pages)
|
SH01 |
Statement of Capital on 17th July 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|