AA |
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 18th, December 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 1st June 2023
filed on: 8th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address First Floor 28 Whitehorse Street Baldock Hertfordshire SG7 6QQ. Change occurred on Wednesday 15th March 2023. Company's previous address: C/O Mccoles & Co (Herts) Ltd First Floor 28 Whitehorse Street Baldock Hertfordshire SG7 6QQ England.
filed on: 15th, March 2023
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 17th, December 2022
|
accounts |
Free Download
(9 pages)
|
AD01 |
New registered office address C/O Mccoles & Co (Herts) Ltd First Floor 28 Whitehorse Street Baldock Hertfordshire SG7 6QQ. Change occurred on Tuesday 8th November 2022. Company's previous address: C/O Mccoles & Co (Herts) Ltd Suite a 15 Royston Road Baldock Hertfordshire SG7 6NW England.
filed on: 8th, November 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 1st June 2022
filed on: 17th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Mccoles & Co (Herts) Ltd Suite a 15 Royston Road Baldock Hertfordshire SG7 6NW. Change occurred on Sunday 9th January 2022. Company's previous address: Invision House Wilbury Way Hitchin Herts SG4 0TY England.
filed on: 9th, January 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 20th, December 2021
|
accounts |
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, August 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 1st June 2021
filed on: 26th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, August 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 2nd, February 2021
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Monday 1st June 2020
filed on: 26th, June 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: 31st, January 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 1st June 2019
filed on: 10th, June 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
(11 pages)
|
CS01 |
Confirmation statement with no updates Friday 1st June 2018
filed on: 11th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 29th, March 2018
|
accounts |
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from Friday 30th June 2017 to Friday 31st March 2017
filed on: 26th, February 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 1st June 2017
filed on: 19th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address Invision House Wilbury Way Hitchin Herts SG4 0TY. Change occurred on Wednesday 28th September 2016. Company's previous address: 97, City Tower 3 Limeharbour London E14 9LU United Kingdom.
filed on: 28th, September 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, June 2016
|
incorporation |
Free Download
(50 pages)
|