AA |
Accounts for a dormant company made up to 2023-03-31
filed on: 18th, January 2024
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023-07-20
filed on: 20th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2022-03-31
filed on: 14th, March 2023
|
accounts |
Free Download
(8 pages)
|
OC |
S1096 Court Order to Rectify
filed on: 29th, September 2022
|
miscellaneous |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-20
filed on: 20th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-03-31
filed on: 17th, December 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-23
filed on: 2nd, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 097731080004 in full
filed on: 16th, June 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 097731080001 in full
filed on: 16th, June 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 097731080002 in full
filed on: 16th, June 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 097731080003 in full
filed on: 16th, June 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 097731080005 in full
filed on: 16th, June 2021
|
mortgage |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2020-03-31
filed on: 24th, March 2021
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2020-07-23
filed on: 24th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-23
filed on: 24th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-03-31
filed on: 19th, June 2020
|
accounts |
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from 2019-03-27 to 2019-03-26
filed on: 20th, March 2020
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2019-03-28 to 2019-03-27
filed on: 23rd, December 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-07-26
filed on: 26th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-03-31
filed on: 28th, June 2019
|
accounts |
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened from 2018-03-29 to 2018-03-28
filed on: 28th, March 2019
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2018-03-30 to 2018-03-29
filed on: 28th, December 2018
|
accounts |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017-07-26
filed on: 2nd, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2018-08-01 director's details were changed
filed on: 2nd, August 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018-08-01 director's details were changed
filed on: 2nd, August 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018-08-01 director's details were changed
filed on: 2nd, August 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-01
filed on: 2nd, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 097731080005, created on 2018-01-15
filed on: 30th, January 2018
|
mortgage |
Free Download
(14 pages)
|
MR01 |
Registration of charge 097731080004, created on 2018-01-15
filed on: 24th, January 2018
|
mortgage |
Free Download
(14 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 29th, December 2017
|
resolution |
Free Download
(22 pages)
|
MR01 |
Registration of charge 097731080002, created on 2017-12-15
filed on: 27th, December 2017
|
mortgage |
Free Download
(25 pages)
|
MR01 |
Registration of charge 097731080003, created on 2017-12-15
filed on: 27th, December 2017
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge 097731080001, created on 2017-12-15
filed on: 27th, December 2017
|
mortgage |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2017-09-10
filed on: 27th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2017-09-27
filed on: 27th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-26
filed on: 27th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-07-21
filed on: 24th, July 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-07-21
filed on: 24th, July 2017
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2017-09-30 to 2018-03-30
filed on: 21st, July 2017
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2016-09-30
filed on: 14th, June 2017
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, December 2016
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-09-10
filed on: 20th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2016
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-09-13
filed on: 11th, October 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD. Change occurred on 2016-07-18. Company's previous address: Valhalla 30 Ashby Road Towcester Northamptonshire NN12 6PG United Kingdom.
filed on: 18th, July 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-04-05
filed on: 8th, July 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-04-05
filed on: 5th, July 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-04-05
filed on: 5th, July 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-04-05
filed on: 5th, July 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-04-05
filed on: 5th, July 2016
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2016-04-05
filed on: 5th, July 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-04-05
filed on: 5th, July 2016
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2016-03-22: 4.00 GBP
filed on: 12th, April 2016
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2016-03-22
filed on: 22nd, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-03-22
filed on: 22nd, March 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, September 2015
|
incorporation |
Free Download
(29 pages)
|
SH01 |
Statement of Capital on 2015-09-11: 1.00 GBP
|
capital |
|