GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, September 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, September 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st August 2023
filed on: 3rd, September 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 13th February 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 13th, February 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 18th February 2022
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 23rd August 2021
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Thursday 1st April 2021 director's details were changed
filed on: 3rd, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 23rd August 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 23rd August 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 85 Great Portland Street London Great Portland Street London W1W 7LT England to 85 First Floor Great Portland Street London W1W 7LT on Thursday 18th April 2019
filed on: 18th, April 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 18 Swanstand Letchworth Garden City SG6 2QJ England to 85 Great Portland Street London Great Portland Street London W1W 7LT on Monday 15th April 2019
filed on: 15th, April 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 15th April 2019 director's details were changed
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Thursday 4th October 2018 director's details were changed
filed on: 4th, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 23rd August 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 8th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 23rd August 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 18th, May 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 23rd August 2016
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 24th, May 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat1, 34 Grove Road Hitchin Hertfordshire SG5 1SF to 18 Swanstand Letchworth Garden City SG6 2QJ on Sunday 27th March 2016
filed on: 27th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 23rd August 2015 with full list of members
filed on: 26th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 26th August 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 23rd, May 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 62a Willian Road Hitchin Hertfordshire SG4 0LS to Flat1, 34 Grove Road Hitchin Hertfordshire SG5 1SF on Thursday 26th February 2015
filed on: 26th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 23rd August 2014 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 10th June 2014 from 27 Bingen Road Hitchin Hertfordshire SG5 2PP United Kingdom
filed on: 10th, June 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 20th, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 23rd August 2013 with full list of members
filed on: 10th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 10th September 2013
capital
|
|
TM01 |
Director appointment termination date: Wednesday 15th May 2013
filed on: 15th, May 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 21st February 2013 from 5 Siward Road London N17 7PJ United Kingdom
filed on: 21st, February 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 18th September 2012 director's details were changed
filed on: 18th, September 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 23rd, August 2012
| incorporation
|
Free Download
(7 pages)
|