GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 16th, April 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 51 Hastings Avenue Cheshunt EN7 6DY United Kingdom to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on Tuesday 19th July 2022
filed on: 19th, July 2022
|
address |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 21st July 2021
filed on: 3rd, September 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 21st, January 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tuesday 21st July 2020
filed on: 5th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 17th, April 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sunday 21st July 2019
filed on: 25th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 26th, April 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 21st July 2018
filed on: 7th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Saturday 22nd July 2017
filed on: 27th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 22nd July 2017
filed on: 26th, July 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 30th, April 2018
|
accounts |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Thursday 16th November 2017
filed on: 17th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 16th November 2017
filed on: 17th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thursday 16th November 2017 director's details were changed
filed on: 16th, November 2017
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 16th August 2017
filed on: 16th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 16th August 2017
filed on: 16th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 21st July 2017
filed on: 31st, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2016
filed on: 18th, April 2017
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, November 2016
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 21st July 2016
filed on: 8th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, October 2016
|
gazette |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 31st December 2015.
filed on: 5th, January 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 15th December 2015.
filed on: 17th, December 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 15th December 2015
filed on: 17th, December 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 10 Welham Close Welham Close, Welham Green North Mymms Hatfield Hertfordshire AL9 7PP United Kingdom to 51 Hastings Avenue Cheshunt EN7 6DY on Wednesday 16th December 2015
filed on: 16th, December 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, July 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 22nd July 2015
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|