AD01 |
Registered office address changed from 23 Northaw Road West Northaw Potters Bar Hertfordshire EN6 4NP England to C/O Begbies Traynor Town Wall House Balkerne Hill Colchester Essex CO3 3AD on Tuesday 5th July 2022
filed on: 5th, July 2022
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 26th February 2022
filed on: 27th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, February 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 3rd, February 2022
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 29th February 2020
filed on: 20th, May 2021
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, May 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 26th February 2021
filed on: 18th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, May 2021
|
gazette |
Free Download
(1 page)
|
CH01 |
On Wednesday 1st April 2020 director's details were changed
filed on: 1st, April 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st April 2020 director's details were changed
filed on: 1st, April 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 1st April 2020
filed on: 1st, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 42 Lytton Road Lytton Road New Barnet Barnet EN5 5BY England to 23 Northaw Road West Northaw Potters Bar Hertfordshire EN6 4NP on Wednesday 1st April 2020
filed on: 1st, April 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 26th February 2020
filed on: 26th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 25th, November 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 26th February 2019
filed on: 1st, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 30th, November 2018
|
accounts |
Free Download
(9 pages)
|
CH01 |
On Friday 29th December 2017 director's details were changed
filed on: 2nd, March 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 29th December 2017
filed on: 2nd, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Friday 29th December 2017 director's details were changed
filed on: 2nd, March 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 26th February 2018
filed on: 2nd, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 27th, December 2017
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from C/O Violet Accounting Ltd 42 Lytton Road New Barnet Barnet EN5 5BY England to 42 Lytton Road Lytton Road New Barnet Barnet EN5 5BY on Friday 22nd December 2017
filed on: 22nd, December 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 26th February 2017
filed on: 14th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 23 Northaw Road West Northaw Potters Bar Hertfordshire EN6 4NP to C/O Violet Accounting Ltd 42 Lytton Road New Barnet Barnet EN5 5BY on Thursday 12th January 2017
filed on: 12th, January 2017
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 30th, November 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 26th February 2016 with full list of members
filed on: 25th, March 2016
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Tuesday 10th March 2015 director's details were changed
filed on: 25th, March 2016
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 24th, November 2015
|
accounts |
Free Download
(4 pages)
|
MR04 |
Charge 089121440001 satisfaction in full.
filed on: 25th, August 2015
|
mortgage |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st January 2015.
filed on: 10th, March 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 26th February 2015 with full list of members
filed on: 10th, March 2015
|
annual return |
Free Download
(4 pages)
|
MR01 |
Registration of charge 089121440001
filed on: 25th, March 2014
|
mortgage |
Free Download
(53 pages)
|
NEWINC |
Company registration
filed on: 26th, February 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 26th February 2014
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|