GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, March 2024
|
gazette |
Free Download
(1 page)
|
CH01 |
On 15th March 2023 director's details were changed
filed on: 16th, March 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 11th March 2023 director's details were changed
filed on: 16th, March 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th March 2023
filed on: 16th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 29th, December 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 7th November 2022. New Address: 97 Kimptons Mead Potters Bar EN6 3HY. Previous address: 1 C/O L Charles Accounting Victoria Square Birmingham B1 1BD England
filed on: 7th, November 2022
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 26th October 2022. New Address: 1 C/O L Charles Accounting Victoria Square Birmingham B1 1BD. Previous address: 97 Kimptons Mead Potters Bar Hertfordshire, Uk EN6 3HY
filed on: 26th, October 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 8th, June 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th March 2022
filed on: 24th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 20th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
CH01 |
On 22nd November 2021 director's details were changed
filed on: 16th, December 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 15th, December 2021
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, November 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 25th November 2021. New Address: 97 Kimptons Mead Potters Bar Hertfordshire, Uk EN6 3HY. Previous address: PO Box 4385 10074551: Companies House Default Address Cardiff CF14 8LH
filed on: 25th, November 2021
|
address |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, November 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, June 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th March 2021
filed on: 3rd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 20th, January 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th March 2020
filed on: 6th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, March 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 31st, July 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th March 2019
filed on: 30th, July 2019
|
confirmation statement |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th March 2018
filed on: 10th, August 2018
|
confirmation statement |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th March 2017
filed on: 10th, August 2018
|
confirmation statement |
Free Download
(12 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 10th, August 2018
|
accounts |
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 10th, August 2018
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 31st, October 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, August 2017
|
gazette |
Free Download
(1 page)
|
MR01 |
Registration of charge 100745510001, created on 29th July 2016
filed on: 30th, July 2016
|
mortgage |
Free Download
(15 pages)
|
NEWINC |
Incorporation
filed on: 21st, March 2016
|
incorporation |
Free Download
(27 pages)
|