(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 23rd, March 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 18th October 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 24th August 2021 director's details were changed
filed on: 24th, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 24th August 2021
filed on: 24th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 23rd August 2021. New Address: 4 Grovelands Boundary Way Hemel Hempstead HP2 7TE. Previous address: C/O Hanburys Limited 6B Parkway Porters Wood St Albans Hertfordshire AL3 6PA
filed on: 23rd, August 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2020
filed on: 1st, March 2021
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control 18th October 2020
filed on: 20th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 18th October 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 18th October 2020 director's details were changed
filed on: 20th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2019
filed on: 7th, September 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 18th October 2019
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 11th October 2018
filed on: 29th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 18th October 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 26th, July 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 18th October 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 18th October 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 21st, July 2016
| accounts
|
Free Download
|
(AR01) Annual return drawn up to 18th October 2015 with full list of members
filed on: 24th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 24th December 2015. New Address: C/O Hanburys Limited 6B Parkway Porters Wood St Albans Hertfordshire AL3 6PA. Previous address: 6B Parkway Porters Wood St Albans Hertfordshire AL3 6PA
filed on: 24th, December 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 14th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 18th October 2014 with full list of members
filed on: 2nd, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2nd February 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 17th, July 2014
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, March 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 18th October 2013 with full list of members
filed on: 3rd, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 3rd March 2014: 100.00 GBP
capital
|
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 25th, February 2014
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 18th, October 2012
| incorporation
|
Free Download
(29 pages)
|