GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, December 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford WD17 1HP to C/O Verulam Advisory First Floor the Annexe New Barnes Mill Cottonmill Lane St Albans Herts AL1 2HA on Wednesday 26th February 2020
filed on: 26th, February 2020
| address
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on Saturday 8th September 2018
filed on: 12th, November 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 16th May 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 16th May 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 5th June 2018
filed on: 6th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 5th June 2018 director's details were changed
filed on: 6th, June 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On Saturday 5th May 2018 secretary's details were changed
filed on: 6th, June 2018
| officers
|
Free Download
(1 page)
|
CH03 |
On Tuesday 5th June 2018 secretary's details were changed
filed on: 5th, June 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Saturday 5th May 2018 director's details were changed
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 5th June 2018 secretary's details were changed
filed on: 5th, June 2018
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Saturday 5th May 2018
filed on: 5th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 18th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 16th May 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 18th July 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Friday 21st October 2016 secretary's details were changed
filed on: 3rd, November 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 21st October 2016 director's details were changed
filed on: 3rd, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 12th, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 16th May 2016 with full list of members
filed on: 19th, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 6th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 16th May 2015 with full list of members
filed on: 21st, May 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 9th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 16th May 2014 with full list of members
filed on: 24th, June 2014
| annual return
|
Free Download
(5 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 23rd, June 2014
| incorporation
|
Free Download
(40 pages)
|
SH08 |
Change of share class name or designation
filed on: 23rd, June 2014
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 23rd, June 2014
| resolution
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st May 2014 to Monday 31st March 2014
filed on: 21st, May 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 2nd October 2013 from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA United Kingdom
filed on: 2nd, October 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, May 2013
| incorporation
|
Free Download
(47 pages)
|