GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, October 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, October 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th August 2021
filed on: 4th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 23rd, December 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 10th August 2020
filed on: 11th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 18th, September 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 10th August 2019
filed on: 14th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 24th, September 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 10th August 2018
filed on: 14th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2016
filed on: 20th, April 2018
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 29th December 2016
filed on: 21st, December 2017
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th December 2016
filed on: 27th, September 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th August 2017
filed on: 27th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 10th August 2016
filed on: 20th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Change of registered address from Colesdale Farm Yard Northaw Road West Northaw Hertfordshire EN6 4QZ on 20th January 2017 to 34 st. Peters Street St. Albans Hertfordshire AL1 3NA
filed on: 20th, January 2017
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 28th, September 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th August 2015
filed on: 19th, October 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2014
filed on: 8th, October 2015
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2013
filed on: 3rd, October 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th August 2014
filed on: 9th, September 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 9th September 2014: 1.00 GBP
|
capital |
|
AR01 |
Annual return with complete list of members, drawn up to 10th August 2013
filed on: 2nd, September 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2012
filed on: 2nd, May 2013
|
accounts |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st August 2012 to 31st December 2012
filed on: 30th, October 2012
|
accounts |
Free Download
(1 page)
|
CH03 |
On 6th June 2012 secretary's details were changed
filed on: 26th, September 2012
|
officers |
Free Download
(1 page)
|
CH01 |
On 6th June 2012 director's details were changed
filed on: 26th, September 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 6th June 2012 director's details were changed
filed on: 26th, September 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th August 2012
filed on: 26th, September 2012
|
annual return |
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 14th, July 2012
|
mortgage |
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Silco Drive Maidenhead Berkshire SL6 1ET on 11th June 2012
filed on: 11th, June 2012
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 40 Hartford Road Huntingdon Cambridgeshire PE29 3RP United Kingdom on 6th January 2012
filed on: 6th, January 2012
|
address |
Free Download
(1 page)
|
AP03 |
On 6th January 2012, company appointed a new person to the position of a secretary
filed on: 6th, January 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th January 2012
filed on: 6th, January 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th January 2012
filed on: 6th, January 2012
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 10th, August 2011
|
incorporation |
Free Download
(29 pages)
|
TM01 |
Director's appointment terminated on 10th August 2011
filed on: 10th, August 2011
|
officers |
Free Download
(1 page)
|