GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, February 2024
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th September 2023
filed on: 9th, October 2023
|
confirmation statement |
Free Download
(5 pages)
|
TM02 |
27th September 2023 - the day secretary's appointment was terminated
filed on: 27th, September 2023
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 29th December 2022
filed on: 21st, September 2023
|
accounts |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2021
filed on: 2nd, February 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 30th September 2022
filed on: 17th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 31st, January 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 30th September 2021
filed on: 6th, October 2021
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 18th May 2021 director's details were changed
filed on: 11th, June 2021
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 18th May 2021
filed on: 11th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 9th December 2020
filed on: 14th, December 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th September 2020
filed on: 1st, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 23rd, September 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 30th September 2019
filed on: 7th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 2nd, September 2019
|
accounts |
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 28th, December 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 16th November 2018
filed on: 16th, November 2018
|
confirmation statement |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2017
filed on: 28th, September 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th March 2018
filed on: 21st, March 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control 18th October 2017
filed on: 18th, October 2017
|
persons with significant control |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2016
filed on: 29th, September 2017
|
accounts |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 6th September 2017: 8969.98 GBP
filed on: 29th, September 2017
|
capital |
Free Download
(9 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, September 2017
|
capital |
Free Download
(2 pages)
|
TM01 |
12th September 2017 - the day director's appointment was terminated
filed on: 24th, September 2017
|
officers |
Free Download
(1 page)
|
TM01 |
12th September 2017 - the day director's appointment was terminated
filed on: 24th, September 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th September 2017
filed on: 24th, September 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
12th September 2017 - the day director's appointment was terminated
filed on: 24th, September 2017
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 24th September 2017
filed on: 24th, September 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 24th September 2017
filed on: 24th, September 2017
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On 10th July 2017 director's details were changed
filed on: 10th, July 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th March 2017
filed on: 3rd, April 2017
|
confirmation statement |
Free Download
(7 pages)
|
TM01 |
3rd March 2017 - the day director's appointment was terminated
filed on: 6th, March 2017
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 15th, September 2016
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: 1st April 2016. New Address: Unit 17, Io Centre Hearle Way Hatfield Business Park Hatfield Hertfordshire AL10 9EW. Previous address: Unit 19/17 the Io Centre Hearle Way Hatfield Business Park Hatfield Herts AL10 9EW
filed on: 1st, April 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 14th March 2016 with full list of members
filed on: 31st, March 2016
|
annual return |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 31st March 2016: 1274.98 GBP
|
capital |
|
SH02 |
Sub-division of shares on 15th March 2014
filed on: 8th, December 2015
|
capital |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 14th March 2015 with full list of members
filed on: 7th, October 2015
|
annual return |
Free Download
(17 pages)
|
SH01 |
Statement of Capital on 15th March 2014: 1274.98 GBP
filed on: 15th, September 2015
|
capital |
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, September 2015
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2014
filed on: 10th, September 2015
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, July 2015
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2013
filed on: 4th, September 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 14th March 2014 with full list of members
filed on: 2nd, April 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2nd April 2014: 720.00 GBP
|
capital |
|
AP01 |
New director was appointed on 28th February 2014
filed on: 28th, February 2014
|
officers |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, October 2013
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 17th, October 2013
|
resolution |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 16th July 2013: 720.00 GBP
filed on: 23rd, September 2013
|
capital |
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 23rd, September 2013
|
capital |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2012
filed on: 8th, August 2013
|
accounts |
Free Download
(4 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 7th, August 2013
|
incorporation |
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 7th, August 2013
|
resolution |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 14th March 2013 with full list of members
filed on: 18th, March 2013
|
annual return |
Free Download
(6 pages)
|
CERTNM |
Company name changed I203D (holdings) LIMITEDcertificate issued on 16/01/13
filed on: 16th, January 2013
|
change of name |
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 16th December 2012
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 16th, January 2013
|
change of name |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st March 2013 to 31st December 2012
filed on: 18th, April 2012
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 14th, March 2012
|
incorporation |
Free Download
(20 pages)
|