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: 13th, July 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st June 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 31st October 2020
filed on: 15th, July 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 21st June 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(8 pages)
|
CH03 |
On 8th September 2018 secretary's details were changed
filed on: 22nd, June 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st June 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 21st June 2019
filed on: 30th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st October 2018: 25.00 GBP
filed on: 18th, November 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 21st June 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 21st June 2018. New Address: 393 Old Bedford Road Luton LU2 7BZ. Previous address: 38 Friars Walk Tring HP23 4AP
filed on: 21st, June 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2017
filed on: 17th, June 2018
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 13th July 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st October 2016
filed on: 8th, July 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 3rd July 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 7th July 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th December 2016
filed on: 26th, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
17th December 2016 - the day director's appointment was terminated
filed on: 26th, December 2016
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2015
filed on: 23rd, July 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 3rd July 2016
filed on: 5th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 17th, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 3rd July 2015 with full list of members
filed on: 3rd, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 3rd July 2015: 20.00 GBP
capital
|
|
AP01 |
New director was appointed on 8th May 2015
filed on: 3rd, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
8th May 2015 - the day director's appointment was terminated
filed on: 3rd, July 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 18th October 2014 with full list of members
filed on: 27th, October 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 23rd, July 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 18th October 2013 with full list of members
filed on: 28th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 28th November 2013: 20.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st October 2012
filed on: 9th, July 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 18th October 2012 with full list of members
filed on: 26th, October 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 38 Friars Walk Tring HP23 4AP England on 15th October 2012
filed on: 15th, October 2012
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 15th October 2012
filed on: 15th, October 2012
| address
|
Free Download
(1 page)
|
CH03 |
On 1st November 2011 secretary's details were changed
filed on: 1st, November 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On 1st November 2011 secretary's details were changed
filed on: 1st, November 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st November 2011 director's details were changed
filed on: 1st, November 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 18th, October 2011
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|