(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-02-17
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2021-01-10
filed on: 23rd, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-01-31
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2021-03-23
filed on: 23rd, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-02-17
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2020-11-30
filed on: 7th, January 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 2020-11-09 director's details were changed
filed on: 9th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-10-30 director's details were changed
filed on: 30th, October 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-10-28
filed on: 29th, October 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-10-10
filed on: 21st, October 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-10-15
filed on: 15th, October 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 088967640001, created on 2020-08-03
filed on: 5th, August 2020
| mortgage
|
Free Download
(24 pages)
|
(AA) Micro company accounts made up to 2020-01-31
filed on: 8th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-02-17
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-01-31
filed on: 30th, October 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-10-27
filed on: 27th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-02-17
filed on: 3rd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018-12-04
filed on: 4th, December 2018
| resolution
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from PO Box HP4 1DF 47 Gossoms End Berkhamsted HP4 1DF England to 9 Cambridge Avenue Wilmslow SK9 5JX on 2018-12-04
filed on: 4th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-01-31
filed on: 1st, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-02-17
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-01-31
filed on: 24th, October 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 13 Station Road Berkhamsted Hertfordshire HP4 2EY England to PO Box HP4 1DF 47 Gossoms End Berkhamsted HP4 1DF on 2017-03-16
filed on: 16th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-02-17
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-01-31
filed on: 11th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2016-02-17 with full list of members
filed on: 22nd, April 2016
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed qaspir consulting LTDcertificate issued on 03/12/15
filed on: 3rd, December 2015
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-01-31
filed on: 6th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2015-02-28 to 2015-01-31
filed on: 6th, October 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 4 Evans Wharf Hemel Hempstead Hertfordshire HP3 9WU to 13 Station Road Berkhamsted Hertfordshire HP4 2EY on 2015-07-06
filed on: 6th, July 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed stuart blacklock LIMITEDcertificate issued on 15/06/15
filed on: 15th, June 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AR01) Annual return made up to 2015-02-17 with full list of members
filed on: 16th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-03-16: 1.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 17th, February 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2014-02-17: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|