GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, November 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, June 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 1st Jun 2022
filed on: 15th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, May 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, January 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 1st Jun 2021
filed on: 20th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, January 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 1st, July 2021
|
accounts |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Wed, 9th Jun 2021
filed on: 10th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wed, 9th Jun 2021 director's details were changed
filed on: 10th, June 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 1st Jun 2020
filed on: 15th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 10th, June 2020
|
accounts |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Thu, 6th Jun 2019
filed on: 15th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wed, 29th May 2019 director's details were changed
filed on: 19th, June 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 1st Jun 2019
filed on: 17th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 29th May 2019. New Address: 28 st Paul's Place Hatfield Road St Albans AL1 4JW. Previous address: 6 Hillside Road St. Albans AL1 3QR England
filed on: 29th, May 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 28th, March 2019
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 29th, June 2018
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, June 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, June 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 1st Jun 2018
filed on: 4th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 12th Jul 2017
filed on: 12th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 12th Jul 2017. New Address: 6 Hillside Road St. Albans AL1 3QR. Previous address: 25 Cranbrook Drive St. Albans AL4 0SR England
filed on: 12th, July 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Sat, 1st Jul 2017 director's details were changed
filed on: 12th, July 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 1st Jun 2017
filed on: 12th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 26th, February 2017
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Mon, 12th Dec 2016 director's details were changed
filed on: 14th, December 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 11th May 2016 director's details were changed
filed on: 23rd, August 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 1st Jun 2016 with full list of members
filed on: 22nd, August 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 22nd Aug 2016: 1.00 GBP
|
capital |
|
AD01 |
Address change date: Mon, 22nd Aug 2016. New Address: 25 Cranbrook Drive St. Albans AL4 0SR. Previous address: 2nd Floor Titan Court Bishops Square Hatfield Hertfordshire AL10 9NA England
filed on: 22nd, August 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 11th May 2016 director's details were changed
filed on: 22nd, August 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, June 2015
|
incorporation |
Free Download
(7 pages)
|