GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on January 8, 2020
filed on: 23rd, January 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 21, 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 11, 2019
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 19, 2019
filed on: 1st, February 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 1, 2018
filed on: 3rd, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 11, 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On November 1, 2018 new director was appointed.
filed on: 23rd, November 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 1, 2018
filed on: 23rd, November 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 1st, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 11, 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 2nd, October 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, December 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 11, 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 5th, December 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
On April 30, 2016 new director was appointed.
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2016
filed on: 4th, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 11, 2015
filed on: 22nd, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 22, 2015: 3.00 GBP
capital
|
|
AD01 |
New registered office address 49-53 Queens Road Watford Hertfordshire WD17 2QN. Change occurred on December 22, 2015. Company's previous address: Wren House 19/23 Exchange Road Watford Hertfordshire WD18 0JG.
filed on: 22nd, December 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 11, 2014
filed on: 30th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 30, 2015: 3.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2014 to December 31, 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 11, 2013
filed on: 12th, November 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 11, 2013
filed on: 11th, November 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On November 11, 2013 new director was appointed.
filed on: 11th, November 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to March 31, 2014
filed on: 21st, August 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
On June 27, 2013 new director was appointed.
filed on: 27th, June 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 27, 2013
filed on: 27th, June 2013
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 28, 2012
filed on: 28th, September 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 17, 2012
filed on: 28th, September 2012
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, January 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 17, 2011
filed on: 30th, January 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2011
filed on: 30th, January 2012
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, January 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 17, 2010
filed on: 2nd, December 2010
| annual return
|
Free Download
(3 pages)
|
AP01 |
On December 2, 2010 new director was appointed.
filed on: 2nd, December 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 2, 2010
filed on: 2nd, December 2010
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2010
filed on: 30th, September 2010
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, April 2010
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2009
filed on: 20th, April 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 17, 2009
filed on: 20th, April 2010
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, January 2010
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, September 2008
| incorporation
|
Free Download
(14 pages)
|