(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-05-31
filed on: 25th, February 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-05-19
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-05-31
filed on: 18th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-05-19
filed on: 25th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-05-31
filed on: 21st, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-05-19
filed on: 31st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-05-31
filed on: 18th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-05-19
filed on: 1st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2016-04-06
filed on: 2nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-05-31
filed on: 23rd, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-05-19
filed on: 2nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-05-31
filed on: 26th, February 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, September 2017
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 17 Avon Square Hemel Hempstead HP2 6DZ. Change occurred on 2017-09-09. Company's previous address: 31 Halleys Way Houghton Regis Bedfordshire LU5 5HY.
filed on: 9th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-05-19
filed on: 9th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, August 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 9th, February 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-19
filed on: 18th, November 2016
| annual return
|
Free Download
|
(RT01) Administrative restoration application
filed on: 18th, November 2016
| restoration
|
Free Download
|
(AD01) New registered office address 31 Halleys Way Houghton Regis Bedfordshire LU5 5HY. Change occurred on 2016-11-18. Company's previous address: 63 Long John Hemel Hempstead Hertfordshire HP3 9LP England.
filed on: 18th, November 2016
| address
|
Free Download
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2016
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 63 Long John Hemel Hempstead Hertfordshire HP3 9LP. Change occurred on 2016-04-11. Company's previous address: 12 Eskdale London Colney St. Albans Hertfordshire AL2 1TJ.
filed on: 11th, April 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016-04-01 director's details were changed
filed on: 11th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 4th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-19
filed on: 6th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-07-06: 100.00 GBP
capital
|
|
(CH01) On 2014-07-08 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 19th, May 2014
| incorporation
|
Free Download
(8 pages)
|