GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 16th, May 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, February 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 14th, November 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 30th, June 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 20th Nov 2021
filed on: 23rd, November 2021
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 23rd Aug 2021
filed on: 23rd, August 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AD01 |
Address change date: Tue, 17th Aug 2021. New Address: 22 Apollo Way Hemel Hempstead HP2 5QG. Previous address: 54-56 Victoria Street St. Albans Hertfordshire AL1 3HZ England
filed on: 17th, August 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 20th Nov 2020
filed on: 4th, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tue, 1st Sep 2020
filed on: 3rd, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 20th Oct 2020
filed on: 3rd, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 1st Dec 2020. New Address: 54-56 Victoria Street St. Albans Hertfordshire AL1 3HZ. Previous address: Noble House Eaton Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7UB England
filed on: 1st, December 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 20th Oct 2020
filed on: 1st, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 20th Oct 2020 director's details were changed
filed on: 1st, December 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 20th Oct 2020 director's details were changed
filed on: 1st, December 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Sep 2020 director's details were changed
filed on: 1st, December 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Dec 2020 director's details were changed
filed on: 1st, December 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 1st Sep 2020
filed on: 1st, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On Tue, 1st Dec 2020 secretary's details were changed
filed on: 1st, December 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 5th, October 2020
|
accounts |
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Mon, 30th Nov 2020 to Wed, 30th Sep 2020
filed on: 23rd, September 2020
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 10th, September 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th Nov 2019
filed on: 18th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, November 2018
|
incorporation |
Free Download
(14 pages)
|
SH01 |
Capital declared on Wed, 21st Nov 2018: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|