DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, November 2022
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 9th November 2022
filed on: 9th, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 9th November 2022 director's details were changed
filed on: 9th, November 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 9th November 2022. New Address: 13 Goathland Croft Emerson Valley Milton Keynes MK4 2EN. Previous address: 1 Victor House Barnet Road London Colney St. Albans AL2 1BJ England
filed on: 9th, November 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th July 2022
filed on: 9th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, October 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2021
filed on: 30th, May 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 26th July 2021
filed on: 8th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 28th, May 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 18th March 2021. New Address: 1 Victor House Barnet Road London Colney St. Albans AL2 1BJ. Previous address: 1 Victor House Barnet Road London Colney St. Albans AL2 1QU England
filed on: 18th, March 2021
|
address |
Free Download
(1 page)
|
CH01 |
On 1st January 2021 director's details were changed
filed on: 9th, February 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st January 2021
filed on: 9th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 9th February 2021. New Address: 1 Victor House Barnet Road London Colney St. Albans AL2 1QU. Previous address: Office 4 Riverside House 1-5 High Street London Colney AL2 1RE England
filed on: 9th, February 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th July 2020
filed on: 23rd, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 29th, May 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 26th July 2019
filed on: 29th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 1st, May 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th July 2018
filed on: 26th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 2nd, August 2017
|
incorporation |
Free Download
(10 pages)
|