(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 6th, February 2024
| dissolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/11/30
filed on: 22nd, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023/07/16
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 4th, May 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022/07/16
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 21st, April 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021/07/16
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 11th, February 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 24th, July 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2020/07/16
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 2020/02/26 - the day director's appointment was terminated
filed on: 26th, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/02/26.
filed on: 26th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020/02/26
filed on: 26th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020/02/26
filed on: 26th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019/12/16
filed on: 19th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019/12/16
filed on: 19th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 2019/12/03. New Address: 54 Sun Street Waltham Abbey EN9 1EJ. Previous address: Tithe Barn Estate Yard High Canons Borehamwood Herts WD6 5PL England
filed on: 3rd, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/11/25
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2019/09/26.
filed on: 27th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 2019/09/26 - the day director's appointment was terminated
filed on: 27th, September 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/12/04. New Address: Tithe Barn Estate Yard High Canons Borehamwood Herts WD6 5PL. Previous address: 54 Sun Street Waltham Abbey Essex EN9 1EJ United Kingdom
filed on: 4th, December 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018/11/27
filed on: 4th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/11/27 director's details were changed
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 26th, November 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2018/11/26
capital
|
|