(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 20th, December 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 17th Jul 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 19th, May 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Thu, 21st Oct 2021. New Address: Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP. Previous address: 23-31 South Street Bishop's Stortford CM23 3AB England
filed on: 21st, October 2021
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 21st Oct 2021 director's details were changed
filed on: 21st, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 17th Jul 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Thu, 31st Dec 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 8th Feb 2021
filed on: 25th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Mon, 8th Feb 2021
filed on: 25th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 8th Feb 2021
filed on: 25th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Tue, 31st Mar 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 17th Jul 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Sun, 31st Mar 2019
filed on: 1st, October 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 17th Jul 2019
filed on: 23rd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wed, 18th Jul 2018
filed on: 22nd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 18th Jul 2018
filed on: 22nd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 18th Jul 2018
filed on: 22nd, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Sat, 31st Mar 2018
filed on: 12th, November 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 17th Jul 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Sat, 31st Mar 2018
filed on: 8th, February 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 6th Nov 2017. New Address: 23-31 South Street Bishop's Stortford CM23 3AB. Previous address: The Old Monastery Windhill Bishop's Stortford Hertfordshire CM23 2nd England
filed on: 6th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 17th Jul 2017
filed on: 5th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Thu, 31st Dec 2015
filed on: 14th, October 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Tue, 19th Jul 2016. New Address: The Old Monastery Windhill Bishop's Stortford Hertfordshire CM23 2nd. Previous address: C/O Wagstaffs Chartered Accountants Richmond House Pond Close Walkern Road Stevenage Hertfordshire SG1 3QP
filed on: 19th, July 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 17th Jul 2016
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small-sized company accounts made up to Wed, 31st Dec 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Fri, 17th Jul 2015 with full list of members
filed on: 10th, August 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Fri, 31st Jul 2015 director's details were changed
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 1st Jul 2015. New Address: C/O Wagstaffs Chartered Accountants Richmond House Pond Close Walkern Road Stevenage Hertfordshire SG1 3QP. Previous address: 29 High Street Welwyn Hertfordshire AL6 9EE
filed on: 1st, July 2015
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Tue, 31st Dec 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Thu, 17th Jul 2014 with full list of members
filed on: 8th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 8th Aug 2014: 5000.00 GBP
capital
|
|
(AA) Small-sized company accounts made up to Mon, 31st Dec 2012
filed on: 2nd, October 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Wed, 17th Jul 2013 with full list of members
filed on: 25th, July 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Thu, 25th Jul 2013 - the day director's appointment was terminated
filed on: 25th, July 2013
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 25th Jul 2013 - the day director's appointment was terminated
filed on: 25th, July 2013
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Wed, 31st Jul 2013 to Mon, 31st Dec 2012
filed on: 18th, September 2012
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, July 2012
| incorporation
|
Free Download
(50 pages)
|