GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, July 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, May 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, April 2022
|
dissolution |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 17th, April 2022
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Mar 2022
filed on: 17th, April 2022
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 9th, August 2021
|
accounts |
Free Download
(11 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 31st Mar 2022 to Sat, 31st Jul 2021
filed on: 22nd, July 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 15th Mar 2021
filed on: 13th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 26th, April 2021
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 27th, January 2021
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sun, 15th Mar 2020
filed on: 16th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 16th, May 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 15th Mar 2019
filed on: 18th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 13th, December 2018
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: Tue, 13th Nov 2018. New Address: Grange Cottage Featherbed Lane Felden Hemel Hempstead HP3 0BT. Previous address: Flat 6 Warwick House 108 High Street Hemel Hempstead Hertfordshire HP1 3AQ England
filed on: 13th, November 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 6th Jun 2018 director's details were changed
filed on: 19th, July 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 19th Jul 2018. New Address: Flat 6 Warwick House 108 High Street Hemel Hempstead Hertfordshire HP1 3AQ. Previous address: 4 Ravens Lane Berkhamsted Hertfordshire HP4 2DX United Kingdom
filed on: 19th, July 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 15th Mar 2018
filed on: 15th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, March 2017
|
incorporation |
Free Download
(25 pages)
|