GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, August 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, June 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-10-11
filed on: 22nd, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 35 Munden Grove Watford WD24 7EF England to 71 Bush Grove Stanmore HA7 2DY on 2021-09-24
filed on: 24th, September 2021
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 71 Bush Grove Stanmore HA7 2DY England to 71 Bush Grove Stanmore HA7 2DY on 2021-09-24
filed on: 24th, September 2021
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-05-11
filed on: 19th, May 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-05-11
filed on: 19th, May 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-05-11
filed on: 19th, May 2021
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On 2021-04-16 director's details were changed
filed on: 27th, April 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021-04-16 director's details were changed
filed on: 27th, April 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-09-30
filed on: 16th, April 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-11
filed on: 16th, April 2021
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-09-30
filed on: 16th, April 2021
|
accounts |
Free Download
(7 pages)
|
RT01 |
Administrative restoration application
filed on: 16th, April 2021
|
restoration |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-11
filed on: 16th, April 2021
|
confirmation statement |
Free Download
(2 pages)
|
CERTNM |
Company name changed elly constructioncertificate issued on 16/04/21
filed on: 16th, April 2021
|
change of name |
Free Download
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, November 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, September 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-10-11
filed on: 24th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-09-30
filed on: 25th, June 2018
|
accounts |
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 46 Oxford Street Watford WD18 0ES England to 35 Munden Grove Watford WD24 7EF on 2018-03-26
filed on: 26th, March 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-10-11
filed on: 17th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-09-30
filed on: 10th, October 2017
|
accounts |
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from 2016-10-31 to 2016-09-30
filed on: 11th, July 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-10-11
filed on: 31st, October 2016
|
confirmation statement |
Free Download
(7 pages)
|
NEWINC |
Incorporation
filed on: 12th, October 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-10-12: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|