GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, January 2023
| dissolution
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 4th, October 2022
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period extended to Friday 31st December 2021. Originally it was Tuesday 31st August 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 4th November 2021
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st August 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to Friday 28th February 2020 (was Monday 31st August 2020).
filed on: 8th, December 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 4th November 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 28th February 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 4th November 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 4th November 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Wednesday 28th February 2018
filed on: 10th, August 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Friday 2nd March 2018 director's details were changed
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 30th April 2016
filed on: 17th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 4th November 2017
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Saturday 30th April 2016
filed on: 17th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 30th April 2016
filed on: 17th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Tuesday 28th February 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Friday 4th November 2016
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 17th, November 2016
| accounts
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 4th November 2015
filed on: 7th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Sunday 1st February 2015
filed on: 3rd, December 2015
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 6th, November 2015
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Thursday 25th June 2015
filed on: 26th, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 4th November 2014
filed on: 24th, December 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 22nd, August 2014
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Thursday 31st July 2014
filed on: 4th, August 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 31st July 2014
filed on: 4th, August 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 31st July 2014
filed on: 1st, August 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 31st July 2014
filed on: 1st, August 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 4th November 2013
filed on: 25th, November 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
190.00 GBP is the capital in company's statement on Monday 25th November 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 15th, November 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Wednesday 3rd July 2013 from Unit 4 Little Mundells Welwyn Garden City Herts AL7 1EW
filed on: 3rd, July 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 4th November 2012
filed on: 14th, November 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 31st, August 2012
| accounts
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 24th, March 2012
| mortgage
|
Free Download
(6 pages)
|
SH01 |
190.00 GBP is the capital in company's statement on Tuesday 1st March 2011
filed on: 8th, December 2011
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 4th November 2011
filed on: 2nd, December 2011
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Tuesday 15th November 2011.
filed on: 15th, November 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 15th November 2011.
filed on: 15th, November 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 15th November 2011.
filed on: 15th, November 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 15th November 2011.
filed on: 15th, November 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 15th November 2011.
filed on: 15th, November 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 28th September 2011 from 61-63 Brownfields Welwyn Garden City Hertfordshire AL7 1AN
filed on: 28th, September 2011
| address
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Tuesday 28th February 2012. Originally it was Wednesday 30th November 2011
filed on: 26th, April 2011
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 21st February 2011.
filed on: 21st, February 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 21st February 2011.
filed on: 21st, February 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 21st February 2011 from Iveco House Station Road Watford Hertfordshire WD17 1DL United Kingdom
filed on: 21st, February 2011
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 8th November 2010
filed on: 8th, November 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 4th, November 2010
| incorporation
|
Free Download
(20 pages)
|