GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, October 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, April 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, April 2020
| dissolution
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from June 30, 2019 to December 31, 2019
filed on: 17th, March 2020
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 17th, March 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 2 Suite 2 70 Queensway Hemel Hempstead HP2 5HD England to Suite 2 70 Queensway Hemel Hempstead HP2 5HD on September 24, 2019
filed on: 24th, September 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 290 London Road St. Albans Hertfordshire AL1 1HY England to 2 Suite 2 70 Queensway Hemel Hempstead HP2 5HD on September 23, 2019
filed on: 23rd, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 10, 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 10, 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 12th, January 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates June 10, 2017
filed on: 10th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 6th, March 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to June 10, 2016 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On February 26, 2016 director's details were changed
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 26, 2016 director's details were changed
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 15th, March 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 88 Prospect Road St. Albans Hertfordshire AL1 2BA to 290 London Road St. Albans Hertfordshire AL1 1HY on March 2, 2016
filed on: 2nd, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 10, 2015 with full list of members
filed on: 10th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 10, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 15th, January 2015
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: January 1, 2015
filed on: 13th, January 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 40 Bank Street Level 18 London E14 5NR to 88 Prospect Road St. Albans Hertfordshire AL1 2BA on November 29, 2014
filed on: 29th, November 2014
| address
|
Free Download
(1 page)
|
AP01 |
On October 17, 2014 new director was appointed.
filed on: 24th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 10, 2014 with full list of members
filed on: 10th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 10, 2014: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on June 10, 2014. Old Address: 40 Bank Street Level 18 London E14 5NR England
filed on: 10th, June 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 10, 2014. Old Address: 132 Lebanon Road Croydon CR0 6US England
filed on: 10th, June 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 10th, December 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on December 4, 2013. Old Address: C/O Silviu Lazar 22 King Charles Road Surbiton Surrey KT5 8PY United Kingdom
filed on: 4th, December 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 20, 2013 with full list of members
filed on: 20th, September 2013
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to September 20, 2012 with full list of members
filed on: 20th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 6th, September 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on August 21, 2012. Old Address: 4 Calder Court Shorebury Point, Amy Johnson Way Blackpool Lancashire FY4 2RH United Kingdom
filed on: 21st, August 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 21, 2012 with full list of members
filed on: 5th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 19th, August 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 21, 2011 with full list of members
filed on: 22nd, June 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On October 8, 2010 director's details were changed
filed on: 8th, October 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 8, 2010 new director was appointed.
filed on: 8th, October 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, June 2010
| incorporation
|
Free Download
(22 pages)
|