(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 23rd, June 2022
| dissolution
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT. Change occurred on Tuesday 14th June 2022. Company's previous address: Batchworth House Church Street Rickmansworth Hertfordshire WD3 1JE United Kingdom.
filed on: 14th, June 2022
| address
|
Free Download
(1 page)
|
(CH03) On Tuesday 31st May 2022 secretary's details were changed
filed on: 14th, June 2022
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 31st May 2022
filed on: 14th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 31st May 2022 director's details were changed
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Wednesday 26th May 2021, originally was Thursday 27th May 2021.
filed on: 27th, May 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 1st November 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st May 2020
filed on: 11th, May 2021
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, April 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 1st November 2020
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st May 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Tuesday 28th May 2019 to Monday 27th May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to Wednesday 28th November 2018 (was Tuesday 28th May 2019).
filed on: 15th, November 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 1st November 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Thursday 29th November 2018 to Wednesday 28th November 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 1st November 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th November 2017
filed on: 30th, October 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Batchworth House Church Street Rickmansworth Hertfordshire WD3 1JE. Change occurred on Wednesday 17th October 2018. Company's previous address: Day,Smith & Hunter Batchworth House Church Street Rickmansworth Hertfordshire WD3 1JE United Kingdom.
filed on: 17th, October 2018
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Thursday 30th November 2017 to Wednesday 29th November 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 1st November 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Thursday 29th June 2017
filed on: 29th, June 2017
| capital
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 2nd, November 2016
| incorporation
|
Free Download
(41 pages)
|