AD01 |
Address change date: 2021/11/19. New Address: 3 Studland Close Swindon SN3 2DW. Previous address: 25 Grantham Green Grantham Green Borehamwood WD6 2JQ England
filed on: 19th, November 2021
|
address |
Free Download
(1 page)
|
TM01 |
2021/05/31 - the day director's appointment was terminated
filed on: 11th, June 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/05/31
filed on: 11th, June 2021
|
persons with significant control |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, January 2021
|
gazette |
Free Download
|
PSC04 |
Change to a person with significant control 2020/05/05
filed on: 2nd, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020/05/05
filed on: 18th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/04/30.
filed on: 30th, April 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
2020/04/16 - the day director's appointment was terminated
filed on: 29th, April 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/04/01
filed on: 29th, April 2020
|
persons with significant control |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, April 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/11/17
filed on: 21st, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, March 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 2019/07/26. New Address: 25 Grantham Green Grantham Green Borehamwood WD6 2JQ. Previous address: 3 Elder Close Swindon Wiltshire SN2 2QX England
filed on: 26th, July 2019
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, February 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, February 2019
|
gazette |
Free Download
|
AA |
Accounts for a micro company for the period ending on 2018/11/30
filed on: 2nd, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/17
filed on: 30th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, October 2018
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/11/30
filed on: 23rd, October 2018
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, October 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 2018/07/25. New Address: 3 Elder Close Swindon Wiltshire SN2 2QX. Previous address: 1 Middle Ground Royal Wootton Bassett Swindon SN4 8LJ England
filed on: 25th, July 2018
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, March 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/11/17
filed on: 20th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/03/19. New Address: 1 Middle Ground Royal Wootton Bassett Swindon SN4 8LJ. Previous address: 37 Elmwood Avenue Borehamwood WD6 1SZ England
filed on: 19th, March 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/03/05.
filed on: 13th, March 2018
|
officers |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, March 2018
|
gazette |
Free Download
(1 page)
|
TM01 |
2018/03/05 - the day director's appointment was terminated
filed on: 13th, March 2018
|
officers |
Free Download
(1 page)
|
TM01 |
2018/01/02 - the day director's appointment was terminated
filed on: 15th, January 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/01/02.
filed on: 15th, January 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/08/17. New Address: 37 Elmwood Avenue Borehamwood WD6 1SZ. Previous address: 44 Farriers Way Borehamwood Hertfordshire WD6 2SQ England
filed on: 17th, August 2017
|
address |
Free Download
(1 page)
|
TM01 |
2017/08/04 - the day director's appointment was terminated
filed on: 17th, August 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/08/04.
filed on: 17th, August 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/01/05.
filed on: 27th, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
2017/01/20 - the day director's appointment was terminated
filed on: 23rd, January 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2017/01/23. New Address: 44 Farriers Way Borehamwood Hertfordshire WD6 2SQ. Previous address: 37 Elmwood Avenue Borehamwood Hertfordshire WD6 1SZ England
filed on: 23rd, January 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, November 2016
|
incorporation |
Free Download
(10 pages)
|