GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, August 2018
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, May 2018
| dissolution
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 086020430001 in full
filed on: 16th, May 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2017-06-30
filed on: 19th, December 2017
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-09
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2017-03-16
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
AP03 |
On 2017-03-16 - new secretary appointed
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2016-06-30
filed on: 2nd, February 2017
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2016-12-12
filed on: 19th, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-12-14
filed on: 19th, December 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-07-09
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to 2015-06-30
filed on: 7th, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-07-09 with full list of members
filed on: 2nd, September 2015
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 2015-01-21 secretary's details were changed
filed on: 2nd, September 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 2015-01-21 director's details were changed
filed on: 2nd, September 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-01-21 director's details were changed
filed on: 2nd, September 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-01-21 director's details were changed
filed on: 2nd, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Regent House Allum Gate Borehamwood Hertfordshire WD6 4RS to Kinetic Business Centre the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 2015-01-21
filed on: 21st, January 2015
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2014-06-30
filed on: 6th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-07-09 with full list of members
filed on: 23rd, July 2014
| annual return
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 086020430001
filed on: 17th, October 2013
| mortgage
|
Free Download
(29 pages)
|
AP03 |
On 2013-07-23 - new secretary appointed
filed on: 23rd, July 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-07-23
filed on: 23rd, July 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-07-23
filed on: 23rd, July 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2013-07-23
filed on: 23rd, July 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2013-07-09: 100.00 GBP
filed on: 23rd, July 2013
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2013-07-23
filed on: 23rd, July 2013
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2014-07-31 to 2014-06-30
filed on: 23rd, July 2013
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 9th, July 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|