GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, February 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, February 2021
| dissolution
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Wednesday 10th June 2020
filed on: 11th, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 20th May 2020.
filed on: 22nd, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 22nd May 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 20th May 2020
filed on: 20th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 20th May 2020
filed on: 20th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
AP04 |
On Wednesday 20th May 2020 - new secretary appointed
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th June 2019
filed on: 28th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 30th June 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 1st January 2019
filed on: 25th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th June 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 30th June 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 10 Nightingale Court Park Road Radlett Hertfordshire WD7 8EA to PO Box E1 0BB 4-8 Sutton Street 4-8 Sutton Street London E1 0BB on Friday 25th May 2018
filed on: 25th, May 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 30th June 2017
filed on: 4th, March 2018
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 3rd August 2017
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 2nd August 2017
filed on: 3rd, August 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 30th June 2017
filed on: 1st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2016
filed on: 3rd, March 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 30th June 2016
filed on: 14th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2015
filed on: 28th, March 2016
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 31st July 2015.
filed on: 31st, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 30th June 2015 with full list of members
filed on: 1st, July 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 7 Sandhurst Guildford Road Farnham Surrey GU10 1PG England to 10 Nightingale Court Park Road Radlett Hertfordshire WD7 8EA on Monday 15th December 2014
filed on: 15th, December 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 36 Saxon Road Wheathampstead St. Albans Hertfordshire AL4 8NZ England to 10 Nightingale Court Park Road Radlett Hertfordshire WD7 8EA on Friday 12th September 2014
filed on: 12th, September 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, June 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 30th June 2014
capital
|
|