GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, December 2020
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, April 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, March 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/10/15
filed on: 31st, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/12/27
filed on: 27th, December 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
MR01 |
Registration of charge 098390550001, created on 2018/12/10
filed on: 12th, December 2018
|
mortgage |
Free Download
(60 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/15
filed on: 16th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2018/10/03 director's details were changed
filed on: 16th, October 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
2017/12/15 - the day director's appointment was terminated
filed on: 18th, April 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/11/30.
filed on: 8th, December 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017/11/26 director's details were changed
filed on: 8th, December 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/15
filed on: 31st, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH03 |
On 2017/10/25 secretary's details were changed
filed on: 31st, October 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On 2017/09/15 director's details were changed
filed on: 22nd, September 2017
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/10/31
filed on: 5th, September 2017
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2017/02/09 director's details were changed
filed on: 9th, February 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/08/28
filed on: 31st, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Address change date: 2016/08/28. New Address: Pond Gate Office the Hall Church Road Great Hallingbury Bishop's Stortford CM22 7TY. Previous address: The Hall Church Road Great Hallingbury Hertfordshire CM22 7TY
filed on: 28th, August 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/07/01.
filed on: 21st, August 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
2016/07/19 - the day director's appointment was terminated
filed on: 21st, August 2016
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2016/07/01
filed on: 21st, August 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
2016/07/19 - the day secretary's appointment was terminated
filed on: 21st, August 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, October 2015
|
incorporation |
Free Download
(18 pages)
|