GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, December 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, October 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, September 2021
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 30th July 2021
filed on: 12th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 3rd, November 2020
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Wednesday 1st January 2020 director's details were changed
filed on: 15th, October 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st January 2020 director's details were changed
filed on: 13th, October 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 30th July 2020
filed on: 30th, July 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 30th July 2020
filed on: 30th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 8th, December 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 30th July 2019
filed on: 30th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 21st, December 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 30th July 2018
filed on: 1st, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP. Change occurred on Thursday 18th January 2018. Company's previous address: Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS.
filed on: 18th, January 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 26th, December 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 30th July 2017
filed on: 31st, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 10th, January 2017
|
accounts |
Free Download
(10 pages)
|
CH01 |
On Tuesday 25th October 2016 director's details were changed
filed on: 25th, October 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 25th October 2016 director's details were changed
filed on: 25th, October 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 30th July 2016
filed on: 10th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2015
filed on: 9th, January 2016
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 30th July 2015
filed on: 12th, August 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 12th August 2015
|
capital |
|
AD01 |
New registered office address Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS. Change occurred on Wednesday 29th July 2015. Company's previous address: Building 4 st Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ.
filed on: 29th, July 2015
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st March 2014
filed on: 7th, January 2015
|
accounts |
Free Download
(10 pages)
|
CH01 |
On Tuesday 4th November 2014 director's details were changed
filed on: 17th, November 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 30th July 2014
filed on: 8th, August 2014
|
annual return |
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to Monday 31st March 2014, originally was Thursday 31st July 2014.
filed on: 21st, November 2013
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 12th November 2013 from St Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ United Kingdom
filed on: 12th, November 2013
|
address |
Free Download
(2 pages)
|
CH01 |
On Monday 11th November 2013 director's details were changed
filed on: 11th, November 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 11th November 2013 director's details were changed
filed on: 11th, November 2013
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: Friday 9th August 2013) of a secretary
filed on: 9th, August 2013
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, July 2013
|
incorporation |
|