GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, October 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, October 2019
| dissolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 31st, July 2019
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd December 2018
filed on: 27th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd December 2017
filed on: 28th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 23rd December 2016
filed on: 28th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 9th, December 2016
| resolution
|
Free Download
(16 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd December 2015
filed on: 14th, January 2016
| annual return
|
Free Download
(7 pages)
|
AD02 |
Single Alternative Inspection Location changed from 6 Loudwater Ridge Loudwater Rickmansworth Hertfordshire WD3 4AR England at an unknown date to The Bungalow Penmans Hill Chipperfield Kings Langley Hertfordshire WD4 9DJ
filed on: 14th, January 2016
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 16th September 2015: 77.00 GBP
filed on: 30th, October 2015
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 145-157 st John Street London EC1V 4PW on 26th October 2015 to 20-22 Wenlock Road London N1 7GU
filed on: 26th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 16th, September 2015
| accounts
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 13th July 2015: 73.00 GBP
filed on: 11th, August 2015
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 31st, July 2015
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 10th, July 2015
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 23rd, June 2015
| resolution
|
Free Download
|
SH01 |
Statement of Capital on 9th May 2015: 70.68 GBP
filed on: 9th, June 2015
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 30th March 2015
filed on: 1st, April 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd December 2014
filed on: 12th, January 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 12th May 2014: 70.00 GBP
filed on: 12th, May 2014
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st December 2014 to 31st March 2015
filed on: 8th, January 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, December 2013
| incorporation
|
Free Download
(11 pages)
|