CS01 |
Confirmation statement with no updates 20th September 2023
filed on: 28th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2022
filed on: 4th, July 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2021
filed on: 4th, October 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th September 2022
filed on: 3rd, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th September 2021
filed on: 29th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 2nd, July 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 5th, October 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th September 2020
filed on: 5th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 1st February 2020 director's details were changed
filed on: 13th, July 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th September 2019
filed on: 13th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 1st February 2020
filed on: 13th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 113-115 Codicote Road Welwyn AL6 9TY England on 13th July 2020 to 57 Carve Ley Welwyn Garden City AL7 3HL
filed on: 13th, July 2020
|
address |
Free Download
(1 page)
|
AC92 |
Restoration by order of the court
filed on: 2nd, July 2020
|
restoration |
Free Download
(4 pages)
|
CH01 |
On 1st December 2019 director's details were changed
filed on: 2nd, July 2020
|
officers |
Free Download
(4 pages)
|
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, November 2019
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, September 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, August 2019
|
dissolution |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2018
filed on: 30th, June 2019
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 21st September 2018
filed on: 21st, September 2018
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 20th September 2018
filed on: 20th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 24th July 2018
filed on: 24th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 24th July 2018 director's details were changed
filed on: 24th, July 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 Elstree House Dennis Lane Stanmore HA7 4JF England on 24th July 2018 to 113-115 Codicote Road Welwyn AL6 9TY
filed on: 24th, July 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th September 2017
filed on: 30th, June 2018
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 6th April 2016
filed on: 25th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 27th September 2017
filed on: 24th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 29th September 2017
filed on: 2nd, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 Dennis Lane Stanmore HA7 4JF England on 2nd October 2017 to 7 Elstree House Dennis Lane Stanmore HA7 4JF
filed on: 2nd, October 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 31 Summit Close London NW9 0UL United Kingdom on 29th September 2017 to 7 Dennis Lane Stanmore HA7 4JF
filed on: 29th, September 2017
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 29th September 2017
filed on: 29th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 29th September 2017 director's details were changed
filed on: 29th, September 2017
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th September 2016
filed on: 28th, June 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 27th September 2016
filed on: 28th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 28th, September 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 28th September 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|