GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, September 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, March 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, March 2020
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 12th October 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 27th, July 2019
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sunday 31st March 2019
filed on: 27th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 12th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 12th October 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 13th March 2018
filed on: 15th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, March 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 13th March 2017
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 16th, March 2018
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, June 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 13th March 2016 with full list of members
filed on: 24th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Tuesday 25th August 2015
filed on: 10th, September 2015
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, July 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, July 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 13th March 2015 with full list of members
filed on: 14th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 14th July 2015
capital
|
|
AD01 |
Registered office address changed from 46 the Paddocks Stevenage Herts SG2 9TX England to 42 Osprey Gardens Stevenage Hertfordshire SG2 9PD on Monday 1st December 2014
filed on: 1st, December 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, March 2014
| incorporation
|
Free Download
(28 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 13th March 2014
capital
|
|