(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 22nd, September 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 6th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 3rd June 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sunday 3rd June 2018
filed on: 9th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sunday 3rd June 2018
filed on: 8th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 24th March 2021
filed on: 8th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 24th March 2021 director's details were changed
filed on: 8th, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 2nd, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 3rd June 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 081509960002 satisfaction in full.
filed on: 23rd, April 2021
| mortgage
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 18 - 19 Fiddlebridge Industrial Centre Lemsford Road Hatfield Hertfordshire AL10 0DE to 11 Caister Close Hemel Hempstead HP2 4UQ on Wednesday 24th March 2021
filed on: 24th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 17th, September 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 3rd June 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 16th, October 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Monday 3rd June 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sunday 3rd June 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Sunday 3rd June 2018
filed on: 5th, June 2018
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Tuesday 12th September 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 081509960002, created on Thursday 13th April 2017
filed on: 13th, April 2017
| mortgage
|
Free Download
(22 pages)
|
(MR04) Charge 081509960001 satisfaction in full.
filed on: 31st, January 2017
| mortgage
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 15th, September 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Monday 12th September 2016
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Saturday 12th September 2015 with full list of members
filed on: 8th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 10th, September 2015
| accounts
|
Free Download
(5 pages)
|
(CH01) On Monday 31st August 2015 director's details were changed
filed on: 1st, September 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On Monday 31st August 2015 secretary's details were changed
filed on: 1st, September 2015
| officers
|
Free Download
(1 page)
|
(CH03) On Tuesday 2nd June 2015 secretary's details were changed
filed on: 2nd, June 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7a Salisbury Square Hatfield Hertfordshire AL9 5AD England to 18 - 19 Fiddlebridge Industrial Centre Lemsford Road Hatfield Hertfordshire AL10 0DE on Tuesday 2nd June 2015
filed on: 2nd, June 2015
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 2nd June 2015 director's details were changed
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On Monday 1st June 2015 secretary's details were changed
filed on: 2nd, June 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 1st June 2015 director's details were changed
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 7th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 65 Bradshaws Hatfield Hertfordshire AL10 9QW to 7a Salisbury Square Hatfield Hertfordshire AL9 5AD on Monday 29th September 2014
filed on: 29th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 12th September 2014 with full list of members
filed on: 17th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Friday 13th September 2013
filed on: 17th, September 2014
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 7a Salisbury Square Hatfield Hertfordshire AL9 5AD England to 65 Bradshaws Hatfield Hertfordshire AL10 9QW on Wednesday 17th September 2014
filed on: 17th, September 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 65 Bradshaws Hatfield AL10 9QW England to 65 Bradshaws Hatfield Hertfordshire AL10 9QW on Tuesday 16th September 2014
filed on: 16th, September 2014
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 081509960001
filed on: 1st, July 2014
| mortgage
|
Free Download
(24 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 6th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 12th September 2013 with full list of members
filed on: 12th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 0.01 GBP is the capital in company's statement on Thursday 12th September 2013
capital
|
|
(TM01) Director appointment termination date: Tuesday 8th January 2013
filed on: 8th, January 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 12th September 2012.
filed on: 12th, September 2012
| officers
|
Free Download
(2 pages)
|
(AP03) On Friday 7th September 2012 - new secretary appointed
filed on: 7th, September 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, July 2012
| incorporation
|
Free Download
(7 pages)
|