(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 31st, May 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 12th, April 2023
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Fri, 31st Mar 2023
filed on: 5th, April 2023
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 12th, August 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from M5 the Maltings Roydon Road Stanstead Abbotts Ware Hertfordshire SG12 8HG England on Wed, 4th May 2022 to 5 Chappell Court, Temple Lane Tonwell Ware SG12 0HP
filed on: 4th, May 2022
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 31st Dec 2021 director's details were changed
filed on: 4th, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 3rd May 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 9th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 3rd May 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 10th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 3rd May 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 21st, August 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 3rd May 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 23rd, October 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 3rd May 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Tue, 1st May 2018
filed on: 3rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 1st May 2018
filed on: 3rd, May 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 1st May 2018
filed on: 3rd, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Tue, 1st May 2018 new director was appointed.
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 18th, January 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 28 Millmead Way Hertford SG14 3YH on Mon, 27th Nov 2017 to M5 the Maltings Roydon Road Stanstead Abbotts Ware Hertfordshire SG12 8HG
filed on: 27th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 1st Aug 2017
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 25th, March 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 1st Aug 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 1st Aug 2015
filed on: 3rd, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Jun 2014
filed on: 17th, March 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 20th Jun 2014
filed on: 30th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 30th Jun 2014: 100.00 GBP
capital
|
|
(CH01) On Mon, 30th Jun 2014 director's details were changed
filed on: 30th, June 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 30th Jun 2014. Old Address: 78 Port Vale Hertford Hertfordshire SG143AF United Kingdom
filed on: 30th, June 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, June 2013
| incorporation
|
Free Download
(22 pages)
|