(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 15th, November 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2023/05/31
filed on: 7th, August 2023
| accounts
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on 2023/06/02
filed on: 8th, June 2023
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2023/06/02
filed on: 8th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023/06/02 director's details were changed
filed on: 8th, June 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/06/02 director's details were changed
filed on: 8th, June 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Second Floor, 2 the Waterhouse Waterhouse Street Hemel Hempstead Hertfordshire HP1 1ES England on 2023/06/08 to 2 the Old Quarry Mill Lane Grampound Cornwall TR2 4RU
filed on: 8th, June 2023
| address
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 2023/05/31 from 2023/02/28
filed on: 7th, June 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/01/10
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/02/28
filed on: 6th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/01/10
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/02/28
filed on: 28th, September 2021
| accounts
|
Free Download
(4 pages)
|
(CH04) Secretary's details were changed on 2020/11/12
filed on: 21st, August 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/02/03
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH04) Secretary's details were changed on 2020/11/01
filed on: 27th, November 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 158 Marlowes Hemel Hempstead HP1 1BA England on 2020/11/27 to Second Floor, 2 the Waterhouse Waterhouse Street Hemel Hempstead Hertfordshire HP1 1ES
filed on: 27th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/02/28
filed on: 20th, October 2020
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from The Dower House 108 High Street Berkhamsted Herts HP4 2BL United Kingdom on 2020/05/07 to 158 Marlowes Hemel Hempstead HP1 1BA
filed on: 7th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/02/03
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/02/28
filed on: 7th, October 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019/02/03
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 28th, November 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018/02/03
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 4th, October 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2017/02/03
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/02/28
filed on: 6th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/02/03
filed on: 12th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2015/04/14.
filed on: 16th, April 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 3rd, February 2015
| incorporation
|
Free Download
(23 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/02/03
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|