GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 8th, February 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 25a the Old Silk Mill Brook Street Tring Hertfordshire HP23 5EF England on 7th October 2019 to F a Simms & Partners Limited, Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB
filed on: 7th, October 2019
|
address |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 7th, August 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from Unit 25a the Old Silk Mill Brook Street Tring Hertfordshire United Kingdom on 15th March 2019 to Unit 25a the Old Silk Mill Brook Street Tring Hertfordshire HP23 5EF
filed on: 15th, March 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th March 2019
filed on: 14th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 24th August 2018
filed on: 18th, September 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th March 2018
filed on: 15th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 2 the Old Silk Mill Brook Street Tring Hertfordshire HP23 5EF on 9th March 2018 to Unit 25a the Old Silk Mill Brook Street Tring Hertfordshire
filed on: 9th, March 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th March 2017
filed on: 7th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 6th September 2016: 20.00 GBP
filed on: 6th, September 2016
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 15th, August 2016
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 14th June 2016
filed on: 14th, June 2016
|
officers |
Free Download
(2 pages)
|
SH03 |
Purchase of own shares
filed on: 3rd, June 2016
|
capital |
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 5th May 2016: 0.60 GBP
filed on: 24th, May 2016
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of permission to purchase a number of shares
filed on: 24th, May 2016
|
resolution |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th March 2016
filed on: 6th, April 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 6th April 2016: 2.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 29th, June 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th March 2015
filed on: 13th, March 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 13th March 2015: 2.00 GBP
|
capital |
|
MR04 |
Satisfaction of charge 1 in full
filed on: 15th, January 2015
|
mortgage |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 16th December 2014
filed on: 17th, December 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 8th, August 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th March 2014
filed on: 22nd, March 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 22nd March 2014: 2.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 22nd, October 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th March 2013
filed on: 5th, April 2013
|
annual return |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Unit 22 the Old Silk Mill Brook Street Tring Hertfordshire HP23 5EF on 7th March 2013
filed on: 7th, March 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 20th, September 2012
|
accounts |
Free Download
(7 pages)
|
TM02 |
Secretary's appointment terminated on 27th April 2012
filed on: 27th, April 2012
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th March 2012
filed on: 29th, March 2012
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 1st April 2011: 2.00 GBP
filed on: 29th, September 2011
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st April 2011: 2.00 GBP
filed on: 29th, September 2011
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 26th, September 2011
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 28th March 2011 director's details were changed
filed on: 28th, March 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th March 2011
filed on: 28th, March 2011
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 21st March 2011
filed on: 21st, March 2011
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 28 Grove Park Tring Hertfordshire HP23 5JS on 21st March 2011
filed on: 21st, March 2011
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2010
filed on: 8th, November 2010
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th March 2010
filed on: 7th, June 2010
|
annual return |
Free Download
(11 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 11th, May 2010
|
mortgage |
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 4th, March 2009
|
incorporation |
Free Download
(14 pages)
|