GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, May 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, September 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 8th Feb 2022. New Address: The Straw Barn Meppershall Road Shillington Hitchin Herts SG5 3PF. Previous address: 6 Bedford Road Barton-Le-Clay Bedfordshire MK45 4JU
filed on: 8th, February 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 31st Jul 2021
filed on: 16th, August 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 1st, March 2021
|
accounts |
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 17th Nov 2020
filed on: 19th, November 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Thu, 22nd Oct 2020 - the day director's appointment was terminated
filed on: 28th, October 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 31st Jul 2020
filed on: 3rd, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 27th, April 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 31st Jul 2019
filed on: 2nd, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 29th, April 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 31st Jul 2018
filed on: 14th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 23rd, April 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Mon, 31st Jul 2017
filed on: 2nd, August 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 7th, February 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 31st Jul 2016
filed on: 15th, September 2016
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 28th, April 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 31st Jul 2015 with full list of members
filed on: 1st, September 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 1st Sep 2015: 8.00 GBP
|
capital |
|
CH01 |
On Thu, 13th Nov 2014 director's details were changed
filed on: 13th, November 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 31st Jul 2014 director's details were changed
filed on: 14th, August 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, July 2014
|
incorporation |
Free Download
(45 pages)
|
SH01 |
Capital declared on Thu, 31st Jul 2014: 8.00 GBP
|
capital |
|