CS01 |
Confirmation statement with updates 6th December 2023
filed on: 9th, January 2024
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2022
filed on: 15th, February 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th December 2022
filed on: 6th, December 2022
|
confirmation statement |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 29th November 2021
filed on: 29th, November 2021
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2021
filed on: 26th, November 2021
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th February 2021
filed on: 26th, February 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2020
filed on: 12th, February 2021
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th February 2021
filed on: 11th, February 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th November 2020
filed on: 30th, November 2020
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 18th August 2020
filed on: 18th, August 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Gem House 1 Dunhams Lane Letchworth Garden City Herts SG6 1GL England on 17th April 2020 to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH
filed on: 17th, April 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th November 2019
filed on: 13th, December 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2019
filed on: 13th, December 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2018
filed on: 4th, March 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th November 2018
filed on: 8th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2017
filed on: 8th, March 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th November 2017
filed on: 11th, December 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 11th December 2017
filed on: 11th, December 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 11th December 2017
filed on: 11th, December 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 11th December 2017
filed on: 11th, December 2017
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2016
filed on: 23rd, March 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th November 2016
filed on: 13th, December 2016
|
confirmation statement |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 14th November 2016
filed on: 23rd, November 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 10 Penn Road Beaconsfield Buckinghamshire HP9 2LH on 17th November 2016 to Gem House 1 Dunhams Lane Letchworth Garden City Herts SG6 1GL
filed on: 17th, November 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 1st April 2016 director's details were changed
filed on: 13th, June 2016
|
officers |
Free Download
(2 pages)
|
AP04 |
On 9th March 2016, company appointed a new person to the position of a secretary
filed on: 19th, April 2016
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2015
filed on: 24th, March 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th November 2015
filed on: 22nd, December 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 22nd December 2015: 24.00 GBP
|
capital |
|
AD01 |
Change of registered address from 1 Regius Court Church Road Penn Buckinghamshire HP10 8RL on 27th July 2015 to 10 Penn Road Beaconsfield Buckinghamshire HP9 2LH
filed on: 27th, July 2015
|
address |
Free Download
(1 page)
|
CH01 |
On 29th June 2015 director's details were changed
filed on: 30th, June 2015
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, April 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 28th November 2014
filed on: 1st, April 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2014
filed on: 1st, April 2015
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2015
|
gazette |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 30th November 2014 to 30th June 2014
filed on: 28th, November 2013
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, November 2013
|
incorporation |
Free Download
(19 pages)
|