GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, December 2021
| gazette
|
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th March 2021
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 21st July 2021
filed on: 21st, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 21st July 2021 director's details were changed
filed on: 21st, July 2021
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 25th March 2021
filed on: 5th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 25th March 2021
filed on: 5th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th March 2021
filed on: 29th, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
25th March 2021 - the day director's appointment was terminated
filed on: 29th, March 2021
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 29th January 2020 to 28th January 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, November 2020
| gazette
|
Free Download
(1 page)
|
CH01 |
On 1st September 2020 director's details were changed
filed on: 6th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th March 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, November 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 29th January 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th March 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 29th January 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 29th January 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 17th May 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 10th May 2017
filed on: 15th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 10th May 2018
filed on: 14th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
10th May 2018 - the day director's appointment was terminated
filed on: 10th, May 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 4th May 2018. New Address: 5 5 Stirling Courtyard Stirling Way Borehamwood Hertfordshire WD6 2FX. Previous address: 156-158 High Street Bushey WD23 3HF England
filed on: 4th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th January 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th January 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 7th March 2017. New Address: 156-158 High Street Bushey WD23 3HF. Previous address: 73 Cornhill London EC3V 3QQ
filed on: 7th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th January 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 30th January 2016
filed on: 19th, October 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 20th January 2016 with full list of members
filed on: 28th, January 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 16th November 2015. New Address: 73 Cornhill London EC3V 3QQ. Previous address: 156-158 High Street Bushey Hertfordshire WD23 3HF United Kingdom
filed on: 16th, November 2015
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2nd March 2015: 101.00 GBP
filed on: 18th, March 2015
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2nd March 2015
filed on: 12th, March 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 20th, January 2015
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Statement of Capital on 20th January 2015: 1.00 GBP
capital
|
|