(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th November 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 16th, November 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 4th, November 2021
| dissolution
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 11th August 2021
filed on: 11th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 5th August 2021 - the day director's appointment was terminated
filed on: 11th, August 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th August 2021
filed on: 11th, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 5th August 2021
filed on: 11th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st October 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 10th December 2020. New Address: 25 Belsize Road Hemel Hempstead HP3 8DJ. Previous address: 16 Sherwood Place Hemel Hempstead HP2 6PS England
filed on: 10th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 19th November 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 1st February 2020
filed on: 18th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st February 2020
filed on: 18th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 1st February 2020 director's details were changed
filed on: 18th, November 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st February 2020
filed on: 18th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 1st February 2020 - the day director's appointment was terminated
filed on: 18th, November 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st October 2019
filed on: 31st, October 2020
| accounts
|
Free Download
(3 pages)
|
(TM01) 11th January 2020 - the day director's appointment was terminated
filed on: 18th, June 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 10th January 2020
filed on: 18th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 11th January 2020
filed on: 18th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 18th June 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 10th January 2020
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 15th October 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 15th October 2018
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2017
filed on: 22nd, August 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 26th April 2018. New Address: 16 Sherwood Place Hemel Hempstead HP2 6PS. Previous address: 157 Vicarage Road Watford WD18 0HA England
filed on: 26th, April 2018
| address
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 27th, March 2018
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 16th, March 2018
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 15th October 2017
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2016
filed on: 12th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 15th October 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 20th August 2016 director's details were changed
filed on: 2nd, September 2016
| officers
|
Free Download
(3 pages)
|
(AD01) Address change date: 1st September 2016. New Address: 157 Vicarage Road Watford WD18 0HA. Previous address: 177 Watford Road Croxley Green Rickmansworth WD3 3ED England
filed on: 1st, September 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, October 2015
| incorporation
|
Free Download
(24 pages)
|
(SH01) Statement of Capital on 16th October 2015: 1.00 GBP
capital
|
|