(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 16th, April 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 5th, April 2024
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 19th, July 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 8th Feb 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Tue, 28th Feb 2023 to Tue, 31st Jan 2023
filed on: 16th, January 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 8th Feb 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 8th Feb 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 22nd Dec 2020 director's details were changed
filed on: 22nd, December 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 4th Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England on Tue, 22nd Dec 2020 to 10 Blenheim Road Leighton Buzzard Bedfordshire LU7 3DZ
filed on: 22nd, December 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 22nd Dec 2020
filed on: 22nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 10th, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 8th Feb 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Fri, 8th Feb 2019
filed on: 8th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 8th Feb 2019 director's details were changed
filed on: 8th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 8th Feb 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 4th Floor 51 Clarendon Road Watford WD17 1HP England on Fri, 8th Feb 2019 to 4th Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP
filed on: 8th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 21st, November 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On Thu, 17th May 2018 director's details were changed
filed on: 17th, May 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF England on Fri, 9th Mar 2018 to 4th Floor 51 Clarendon Road Watford WD17 1HP
filed on: 9th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 8th Feb 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 2nd Feb 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 2nd, November 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 2nd Feb 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Suite 64 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England on Tue, 15th Nov 2016 to Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF
filed on: 15th, November 2016
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 15th Nov 2016 director's details were changed
filed on: 15th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 12th Apr 2016 director's details were changed
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, February 2016
| incorporation
|
Free Download
(7 pages)
|