GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 26th June 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 1st, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 26th June 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 26th June 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Monday 24th July 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 26th June 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 17th, August 2016
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 17th August 2016
filed on: 17th, August 2016
| resolution
|
Free Download
(2 pages)
|
CH01 |
On Sunday 31st July 2016 director's details were changed
filed on: 15th, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG to Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ on Monday 15th August 2016
filed on: 15th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 26th June 2016 with full list of members
filed on: 15th, August 2016
| annual return
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, August 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 3rd, August 2016
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, June 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 26th June 2015 with full list of members
filed on: 29th, June 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sunday 31st May 2015 director's details were changed
filed on: 29th, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from First Floor, Block a Eagle Point Centre the Runway Ruislip Middlesex HA4 6SE to First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG on Friday 20th February 2015
filed on: 20th, February 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 1st, December 2014
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, June 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 26th June 2014 with full list of members
filed on: 27th, June 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Saturday 31st May 2014 director's details were changed
filed on: 27th, June 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 27th June 2014 from Spendale House the Runway Ruislip Middlesex HA4 6SE United Kingdom
filed on: 27th, June 2014
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, June 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 26th June 2013 with full list of members
filed on: 29th, July 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 26th, June 2012
| incorporation
|
Free Download
(36 pages)
|