GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, April 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, January 2019
| dissolution
|
Free Download
(1 page)
|
AD01 |
New registered office address 41 41 Coniston Road Tottenham London N17 0EX. Change occurred on November 28, 2018. Company's previous address: Suite G1 Verulam Business Estate 224 London Road St Albans Herts AL1 1JB England.
filed on: 28th, November 2018
| address
|
Free Download
(1 page)
|
CH01 |
On November 27, 2018 director's details were changed
filed on: 28th, November 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Suite G1 Verulam Business Estate 224 London Road St Albans Herts AL1 1JB. Change occurred on October 18, 2018. Company's previous address: First Floor 8 Sandridge Park Porters Wood St. Albans Hertfordshire AL3 6PH.
filed on: 18th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 2, 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 18th, January 2018
| accounts
|
Free Download
(5 pages)
|
CH01 |
On April 3, 2017 director's details were changed
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 2, 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 2, 2016
filed on: 5th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 2, 2015
filed on: 7th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 7, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 9th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 2, 2014
filed on: 4th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 4, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 27th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 2, 2013
filed on: 3rd, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 26th, March 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on September 6, 2012. Old Address: 74-78 Victoria Street St Albans Hertfordshire AL1 3XH
filed on: 6th, September 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 2, 2012
filed on: 10th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 7th, November 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 2, 2011
filed on: 26th, April 2011
| annual return
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on November 1, 2010
filed on: 1st, November 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 21st, October 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On April 2, 2010 director's details were changed
filed on: 17th, May 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on April 2, 2010
filed on: 17th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 2, 2010
filed on: 17th, May 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2009
filed on: 1st, March 2010
| accounts
|
Free Download
(10 pages)
|
363a |
Period up to April 20, 2009 - Annual return with full member list
filed on: 20th, April 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2008
filed on: 17th, February 2009
| accounts
|
Free Download
(10 pages)
|
363a |
Period up to April 8, 2008 - Annual return with full member list
filed on: 8th, April 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On June 11, 2007 New director appointed
filed on: 11th, June 2007
| officers
|
Free Download
(2 pages)
|
288b |
On June 11, 2007 Director resigned
filed on: 11th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On June 11, 2007 New director appointed
filed on: 11th, June 2007
| officers
|
Free Download
(2 pages)
|
288b |
On June 11, 2007 Director resigned
filed on: 11th, June 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, April 2007
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, April 2007
| incorporation
|
Free Download
(20 pages)
|