DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, December 2022
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Rectory Farm Rectory Lane Shenley Radlett WD7 9AN. Change occurred on Wednesday 28th December 2022. Company's previous address: 39 Beech Drive London N2 9NX England.
filed on: 28th, December 2022
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Wednesday 14th December 2022
filed on: 28th, December 2022
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, December 2021
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 27th, December 2021
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, April 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 24th September 2020
filed on: 24th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 24th September 2020
filed on: 24th, September 2020
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Thursday 2nd July 2020) of a secretary
filed on: 16th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 12th November 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 12th November 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 12th November 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 27th, December 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 12th November 2016
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 12th November 2015
filed on: 29th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Friday 29th April 2016
capital
|
|
AD01 |
New registered office address 39 Beech Drive London N2 9NX. Change occurred on Thursday 10th December 2015. Company's previous address: Middlesex House 29-45 High Street Edgware United Kingdom HA8 7UU England.
filed on: 10th, December 2015
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Tuesday 12th November 2013) of a secretary
filed on: 12th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2015
filed on: 12th, August 2015
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to Sunday 30th November 2014 (was Tuesday 31st March 2015).
filed on: 12th, August 2015
| accounts
|
Free Download
(1 page)
|
RT01 |
Administrative restoration application
filed on: 17th, July 2015
| restoration
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 12th November 2014
filed on: 17th, July 2015
| annual return
|
Free Download
(13 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, June 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, March 2015
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 4th December 2013
filed on: 4th, December 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 4th December 2013.
filed on: 4th, December 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, November 2013
| incorporation
|
Free Download
(14 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 12th November 2013
capital
|
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|