GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, October 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, October 2023
| dissolution
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 1st February 2019
filed on: 26th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 16th January 2023
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 16th January 2022
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 8th, July 2021
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 16th January 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 18th, March 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thursday 16th January 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Friday 1st February 2019
filed on: 22nd, January 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 1st February 2019
filed on: 22nd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st March 2019 to Saturday 30th March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 1st February 2019
filed on: 14th, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 30th March 2019.
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 16th January 2019
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 4th, October 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 16th January 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Monday 16th January 2017
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 18th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 16th January 2016 with full list of members
filed on: 3rd, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 3rd February 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 21st, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 16th January 2015 with full list of members
filed on: 10th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 17th April 2013 director's details were changed
filed on: 11th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 16th January 2014 with full list of members
filed on: 11th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 17th, July 2013
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Wednesday 17th April 2013 from 24 Ashbourne Road Broxbourne Herts EN10 7DG
filed on: 17th, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 16th January 2013 with full list of members
filed on: 23rd, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 15th, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 16th January 2012 with full list of members
filed on: 16th, January 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 19th, September 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 16th January 2011 with full list of members
filed on: 18th, January 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 6th, October 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 26th January 2010 director's details were changed
filed on: 26th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 16th January 2010 with full list of members
filed on: 26th, January 2010
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 31/01/2010 to 31/03/2010
filed on: 27th, January 2009
| accounts
|
Free Download
(1 page)
|
288b |
On Thursday 22nd January 2009 Appointment terminated director
filed on: 22nd, January 2009
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 22nd January 2009 Director appointed
filed on: 22nd, January 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 22/01/2009 from crown house 64 whitchurch road cardiff CF14 3LX uk
filed on: 22nd, January 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, January 2009
| incorporation
|
|