GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, August 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 24th Sep 2022
filed on: 2nd, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 1st Oct 2021
filed on: 29th, May 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 24th Sep 2021
filed on: 1st, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 25th Sep 2020
filed on: 16th, June 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 24th Sep 2020
filed on: 5th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Sat, 30th May 2020 - the day director's appointment was terminated
filed on: 30th, May 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 1st Jan 2020 new director was appointed.
filed on: 14th, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 1st Oct 2019
filed on: 28th, November 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 24th Sep 2019
filed on: 6th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Mon, 17th Jun 2019 - the day secretary's appointment was terminated
filed on: 17th, June 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 17th Jun 2019 - the day director's appointment was terminated
filed on: 17th, June 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 25th Sep 2018
filed on: 18th, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 24th Sep 2018
filed on: 25th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Thu, 5th Oct 2017 - the day director's appointment was terminated
filed on: 5th, October 2017
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 5th Oct 2017
filed on: 5th, October 2017
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 25th Sep 2017
filed on: 26th, September 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 24th Sep 2017
filed on: 26th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On Fri, 1st Sep 2017 new director was appointed.
filed on: 1st, September 2017
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sat, 5th Aug 2017
filed on: 5th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 4th Aug 2017: 550.00 GBP
filed on: 5th, August 2017
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 3rd Aug 2017
filed on: 3rd, August 2017
|
resolution |
Free Download
(3 pages)
|
CH01 |
On Sat, 15th Oct 2016 director's details were changed
filed on: 20th, October 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sat, 15th Oct 2016 director's details were changed
filed on: 20th, October 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 20th Oct 2016. New Address: 10 Wood White Drive Aylesbury Buckinghamshire HP19 9DG. Previous address: 3 Long John Hemel Hempstead Hertfordshire HP3 9LT
filed on: 20th, October 2016
|
address |
Free Download
(1 page)
|
CH03 |
On Sat, 15th Oct 2016 secretary's details were changed
filed on: 20th, October 2016
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 24th Sep 2016
filed on: 26th, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 25th Sep 2016
filed on: 26th, September 2016
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Mon, 18th Aug 2014 director's details were changed
filed on: 1st, July 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 18th Aug 2014 director's details were changed
filed on: 1st, July 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 25th Sep 2015
filed on: 2nd, October 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 24th Sep 2015 with full list of members
filed on: 25th, September 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 25th Sep 2015: 100.00 GBP
|
capital |
|
AA01 |
Previous accounting period shortened to Fri, 25th Sep 2015
filed on: 25th, September 2015
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed the employment network LTDcertificate issued on 16/03/15
filed on: 16th, March 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA |
Dormant company accounts made up to Tue, 30th Sep 2014
filed on: 23rd, February 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 24th Sep 2014 with full list of members
filed on: 8th, October 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 8th Oct 2014: 100.00 GBP
|
capital |
|
AD01 |
Address change date: Wed, 8th Oct 2014. New Address: 3 Long John Hemel Hempstead Hertfordshire HP3 9LT. Previous address: 107 Northend Hemel Hempstead Hertfordshire HP3 8TW England
filed on: 8th, October 2014
|
address |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Sun, 6th Oct 2013
filed on: 6th, October 2013
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, September 2013
|
incorporation |
|