GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, June 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, June 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 18th, May 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd November 2020
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from International House 64 Nile Street London N1 7SR England on 8th April 2021 to Unit 39 Glenmore Business Park Telford Road Salisbury SP2 7GL
filed on: 8th, April 2021
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd November 2019
filed on: 23rd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS England on 22nd November 2019 to International House 64 Nile Street London N1 7SR
filed on: 22nd, November 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 26th, August 2019
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 4th April 2019
filed on: 5th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th November 2018
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 6th April 2016
filed on: 5th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 6th April 2016
filed on: 5th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th November 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 24th July 2018 director's details were changed
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 24th July 2018 director's details were changed
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 24th July 2018
filed on: 24th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 24th July 2018
filed on: 24th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 30th November 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 29th November 2017 director's details were changed
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 27th November 2017 director's details were changed
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 27th November 2017 director's details were changed
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 29th November 2017 director's details were changed
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England on 20th September 2017 to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS
filed on: 20th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET on 26th July 2017 to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS
filed on: 26th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th November 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 22nd, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th November 2015
filed on: 2nd, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 9th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th November 2014
filed on: 4th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 4th February 2015: 2.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 15th November 2014
filed on: 1st, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st December 2014: 2.00 GBP
capital
|
|
AP01 |
New director was appointed on 15th November 2012
filed on: 28th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 12th, August 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th November 2013
filed on: 16th, December 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 3rd December 2012
filed on: 3rd, December 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On 3rd December 2012 director's details were changed
filed on: 3rd, December 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, November 2012
| incorporation
|
Free Download
(49 pages)
|