GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, October 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-04-30
filed on: 14th, August 2020
| accounts
|
Free Download
(8 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, June 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, May 2020
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-01-07
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-04-30
filed on: 6th, November 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-12
filed on: 12th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-04-30
filed on: 4th, December 2018
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 2018-01-12
filed on: 12th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 2018-01-02 director's details were changed
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-12
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 12th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-04-30
filed on: 5th, October 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-01-12
filed on: 14th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2016-04-30
filed on: 31st, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2016-01-12 with full list of members
filed on: 15th, January 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2016-01-05 director's details were changed
filed on: 15th, January 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2016-01-31 to 2016-04-30
filed on: 15th, January 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Dagnall House Lower Dagnall Street St Albans AL3 4PA England to Unit 12C, Garden House Townsend Drive St Albans Hertfordshire AL3 5RQ on 2015-09-08
filed on: 8th, September 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, January 2015
| incorporation
|
Free Download
(26 pages)
|