GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, July 2022
| dissolution
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 10th, June 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 12th April 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 12th April 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 19th, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 12th April 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 12th April 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 16th, July 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 12th April 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 12th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 12th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 5th, October 2017
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 26th April 2017
filed on: 26th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th April 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 17th, November 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th April 2016
filed on: 25th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 25th April 2016: 4.00 GBP
capital
|
|
CH03 |
On 19th April 2016 secretary's details were changed
filed on: 20th, April 2016
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 7th December 2015: 4.00 GBP
filed on: 22nd, December 2015
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 79 Victoria Road Ruislip Middlesex HA4 9BH on 16th December 2015 to 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB
filed on: 16th, December 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 16th December 2015 director's details were changed
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th April 2015
filed on: 3rd, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 3rd May 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 14th, November 2014
| accounts
|
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on 2nd May 2014
filed on: 2nd, May 2014
| officers
|
Free Download
(1 page)
|
AP03 |
On 2nd May 2014, company appointed a new person to the position of a secretary
filed on: 2nd, May 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 1st January 1970 secretary's details were changed
filed on: 14th, April 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 12th April 2014
filed on: 14th, April 2014
| annual return
|
Free Download
(3 pages)
|
CH03 |
On 12th April 2014 secretary's details were changed
filed on: 13th, April 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 23rd, October 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th April 2013
filed on: 16th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 23rd, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th April 2012
filed on: 31st, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 2 Beechwood Cottages Heronsgate Road Chorleywood Rickmansworth Hertfordshire WD3 5BW England on 3rd June 2011
filed on: 3rd, June 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 12th April 2011
filed on: 21st, April 2011
| annual return
|
Free Download
(3 pages)
|
CH03 |
On 20th April 2011 secretary's details were changed
filed on: 20th, April 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 8 Clements Road, Chorleywood Rickmansworth Herts WD3 5JT on 20th April 2011
filed on: 20th, April 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 20th April 2011 director's details were changed
filed on: 20th, April 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 3rd, September 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th April 2010
filed on: 27th, May 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 12th April 2010 director's details were changed
filed on: 27th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 17th, August 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to 1st June 2009 with complete member list
filed on: 1st, June 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 5th, August 2008
| accounts
|
Free Download
(6 pages)
|
225 |
Accounting reference date shortened from 30/04/2008 to 31/03/2008
filed on: 2nd, June 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 17th April 2008 with complete member list
filed on: 17th, April 2008
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 12th, April 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Incorporation
filed on: 12th, April 2007
| incorporation
|
Free Download
(15 pages)
|