(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2nd November 2021
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 25th April 2022. New Address: 1 Yeomans Court Hemel Hempstead HP2 7GJ. Previous address: Riverdale House 21a High Street Wheathampstead Hertfordshire AL4 8BB England
filed on: 25th, April 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 28th July 2021
filed on: 28th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th July 2021
filed on: 21st, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 5th July 2021
filed on: 12th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 5th July 2021 - the day director's appointment was terminated
filed on: 12th, July 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 13th May 2021. New Address: Riverdale House 21a High Street Wheathampstead Hertfordshire AL4 8BB. Previous address: 15 Hearle Way Hatfield AL10 9EW United Kingdom
filed on: 13th, May 2021
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 9th March 2021
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 3rd March 2021 - the day director's appointment was terminated
filed on: 4th, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th March 2021
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 4th March 2021
filed on: 4th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st March 2021
filed on: 3rd, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 1st March 2021 - the day director's appointment was terminated
filed on: 3rd, March 2021
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 129945960001, created on 25th January 2021
filed on: 25th, January 2021
| mortgage
|
Free Download
(21 pages)
|
(AP01) New director was appointed on 3rd November 2020
filed on: 6th, November 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 3rd November 2020
filed on: 6th, November 2020
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 3rd, November 2020
| incorporation
|
Free Download
(30 pages)
|
(SH01) Statement of Capital on 3rd November 2020: 100.00 GBP
capital
|
|