Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
20 May 2025 |
GAZ2 |
Final Gazette dissolved via compulsory strike-off
|
|
|
04 Mar 2025 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
31 Jul 2024 |
AA |
Accounts for a dormant company made up to 31 October 2023
|
|
|
18 Jan 2024 |
CS01 |
Confirmation statement made on 12 December 2023 with no updates
|
|
|
03 Oct 2023 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
01 Oct 2023 |
AA |
Total exemption full accounts made up to 31 October 2022
|
|
|
26 Sep 2023 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
23 Aug 2023 |
PSC07 |
Cessation of Timothy John Allen as a person with significant control on 23 August 2023
|
|
|
23 Aug 2023 |
AD01 |
Registered office address changed from , Sycamore Lodge Stylecroft Road, Chalfont St. Giles, Bucks, HP8 4HZ, England to 70 Cassiobury Drive Watford WD17 3AE on 23 August 2023
|
|
|
23 Aug 2023 |
TM01 |
Termination of appointment of Timothy John Allen as a director on 23 August 2023
|
|
|
16 Jan 2023 |
CS01 |
Confirmation statement made on 12 December 2022 with no updates
|
|
|
15 Aug 2022 |
AA |
Micro company accounts made up to 31 October 2021
|
|
|
13 Feb 2022 |
PSC01 |
Notification of Timothy John Allen as a person with significant control on 1 January 2022
|
|
|
27 Jan 2022 |
CS01 |
Confirmation statement made on 12 December 2021 with no updates
|
|
|
27 Jan 2022 |
PSC07 |
Cessation of Timothy John Allen as a person with significant control on 1 January 2019
|
|
|
29 Jul 2021 |
AA |
Micro company accounts made up to 31 October 2020
|
|
|
16 Feb 2021 |
CS01 |
Confirmation statement made on 12 December 2020 with no updates
|
|
|
23 Nov 2020 |
AA |
Micro company accounts made up to 31 October 2019
|
|
|
12 Dec 2019 |
CS01 |
Confirmation statement made on 12 December 2019 with no updates
|
|
|
27 Aug 2019 |
AA |
Micro company accounts made up to 31 October 2018
|
|
|
12 Jan 2019 |
CS01 |
Confirmation statement made on 12 December 2018 with no updates
|
|
|
04 Dec 2018 |
AD01 |
Registered office address changed from , 26 Kings Road, Chalfont St Giles, Bucks, HP8 4HS, England to 70 Cassiobury Drive Watford WD17 3AE on 4 December 2018
|
|
|
27 Mar 2018 |
CS01 |
Confirmation statement made on 12 December 2017 with no updates
|
|
|
14 Mar 2018 |
AA |
Unaudited abridged accounts made up to 31 October 2017
|
|
|
14 Mar 2018 |
CH01 |
Director's details changed for Mr Timothy John Allen on 5 March 2018
|
|