(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 7th Mar 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Jan 2021
filed on: 21st, October 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 17th Mar 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 17th Mar 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 17th Mar 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 2nd, December 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 44 Holliers Way Hatfield Hertfordshire AL10 8HL England on Tue, 20th Nov 2018 to 113 Knightsfield Welwyn Garden City AL8 7JD
filed on: 20th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 17th Mar 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Jan 2017
filed on: 12th, February 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, January 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, December 2017
| gazette
|
Free Download
(1 page)
|
(CH03) On Fri, 17th Mar 2017 secretary's details were changed
filed on: 17th, March 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 3 Blackhorse Lane South Mimms Potters Bar Hertfordshire EN6 3PR England on Fri, 17th Mar 2017 to 44 Holliers Way Hatfield Hertfordshire AL10 8HL
filed on: 17th, March 2017
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 17th Mar 2017 director's details were changed
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 17th Mar 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, January 2016
| incorporation
|
Free Download
(23 pages)
|
(SH01) Capital declared on Tue, 12th Jan 2016: 1.00 GBP
capital
|
|