(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-01-13
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 69 Ambition Broxbourne Business Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ England to 16 the Maltings Roydon Road Stanstead Abbotts Hertfordshire SG12 8UU on 2021-12-16
filed on: 16th, December 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Mill Studio Business Centre 106 Mill Studio Crane Mead Ware Hertfordshire SG12 9PY to 69 Ambition Broxbourne Business Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ on 2021-10-06
filed on: 6th, October 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021-05-13 director's details were changed
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-01-13
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 26th, January 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 1st, July 2020
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 2019-04-04 to 2019-04-03
filed on: 3rd, April 2020
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020-03-12
filed on: 12th, March 2020
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020-01-13
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2019-04-01
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-11-02
filed on: 10th, March 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-01-02
filed on: 10th, March 2020
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2019-04-05 to 2019-04-04
filed on: 5th, January 2020
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-11-01
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from 2019-01-31 to 2019-04-05
filed on: 31st, October 2019
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, June 2019
| gazette
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 11th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP02) New member was appointed on 2019-01-01
filed on: 11th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018-12-31
filed on: 11th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-12-31
filed on: 11th, June 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-01-13
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, April 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2018-01-31
filed on: 31st, October 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-01-13
filed on: 13th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2017-01-31
filed on: 30th, October 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017-01-28
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2016-01-31
filed on: 31st, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2016-01-28 with full list of members
filed on: 9th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-02-09: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2015-01-31
filed on: 30th, October 2015
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, June 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, June 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-01-28 with full list of members
filed on: 28th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2014-01-31
filed on: 31st, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2014-01-28 with full list of members
filed on: 4th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2013-01-31
filed on: 28th, October 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2013-01-28 with full list of members
filed on: 13th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2012-01-31
filed on: 24th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2012-01-28 with full list of members
filed on: 29th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2011-01-31
filed on: 27th, October 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2011-01-28 with full list of members
filed on: 28th, February 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Mill Studio Business Centre Crane Mead 001 Ware Hertfordshire SG12 9PY England on 2011-02-28
filed on: 28th, February 2011
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 12 Great Hockings Lane Webheath Redditch Worcestershire U B97 5WL England on 2010-05-17
filed on: 17th, May 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 28th, January 2010
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|