GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 8th August 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th June 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 8th August 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, June 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th June 2018
filed on: 4th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th August 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 17th, April 2018
| restoration
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 17th, April 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 8th August 2017
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 16th, January 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 8th August 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address PO Box SG1 2EQ 6 Viewpoint Office Village 6 Viewpoint Office Village Babbage Road Stevenage Herts SG1 2EQ. Change occurred on Wednesday 11th May 2016. Company's previous address: 11 Woodland Way West Wickham Kent BR4 9LL.
filed on: 11th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 18th June 2015
filed on: 3rd, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 8th, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 18th June 2014
filed on: 2nd, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Thursday 6th March 2014
filed on: 8th, April 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 24th, March 2014
| resolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 2nd September 2013
filed on: 2nd, September 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 2nd September 2013.
filed on: 2nd, September 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, June 2013
| incorporation
|
Free Download
(7 pages)
|