GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, May 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, February 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, February 2023
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 20th Aug 2022
filed on: 11th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 25th, August 2022
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from The Coach House 77a Marlowes Hemel Hempstead HP1 1LF England on Sat, 18th Dec 2021 to The Courtyard 77-79 Marlowes Hemel Hempstead HP1 1LF
filed on: 18th, December 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 20th Aug 2021
filed on: 15th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 31st, May 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 20th Aug 2020
filed on: 2nd, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 30th, May 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 20th Aug 2019
filed on: 31st, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 31st, May 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 20th Aug 2018
filed on: 8th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 31st, May 2018
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Sun, 1st Oct 2017 director's details were changed
filed on: 27th, November 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 1st Oct 2017
filed on: 27th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 20th Aug 2017
filed on: 20th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 26th, May 2017
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 29 Cattsdell Highfield Hemel Hempstead Herts HP2 5SW on Mon, 28th Nov 2016 to The Coach House 77a Marlowes Hemel Hempstead HP1 1LF
filed on: 28th, November 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 20th Aug 2016
filed on: 20th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Sat, 2nd Jul 2016 director's details were changed
filed on: 15th, July 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 12th, March 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 20th Aug 2015
filed on: 14th, September 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 28th, February 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 20th Aug 2014
filed on: 20th, September 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Sat, 20th Sep 2014: 1.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 20th, August 2013
|
incorporation |
|