AD01 |
Address change date: Mon, 23rd Aug 2021. New Address: 1 Kings Avenue Winchmore Hill London N21 3NA. Previous address: 76B High Street Hoddesdon EN11 8ET England
filed on: 23rd, August 2021
|
address |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, August 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 14th Aug 2020. New Address: 76B High Street Hoddesdon EN11 8ET. Previous address: 74 High Street Hoddesdon EN11 8ET England
filed on: 14th, August 2020
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 16th Aug 2019
filed on: 14th, August 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Fri, 16th Aug 2019 - the day director's appointment was terminated
filed on: 14th, August 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 16th Aug 2019 new director was appointed.
filed on: 14th, August 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 16th Aug 2019
filed on: 14th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 30th Jul 2020
filed on: 14th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 2nd, June 2020
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 27th May 2020. New Address: 74 High Street Hoddesdon EN11 8ET. Previous address: 18 st. Cross Street 4th Floor London EC1N 8UN England
filed on: 27th, May 2020
|
address |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, April 2020
|
mortgage |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 14th, March 2020
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, January 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, January 2020
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 30th Jul 2019
filed on: 15th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 15th Aug 2019. New Address: 18 st. Cross Street 4th Floor London EC1N 8UN. Previous address: 97-101 Fore Street Hertford SG14 1AS England
filed on: 15th, August 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 30th Jul 2018
filed on: 25th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 095718090001, created on Thu, 12th Apr 2018
filed on: 12th, April 2018
|
mortgage |
Free Download
(43 pages)
|
CS01 |
Confirmation statement with no updates Sun, 30th Jul 2017
filed on: 10th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2016
filed on: 14th, March 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 30th Jul 2016
filed on: 30th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 1st May 2016 with full list of members
filed on: 11th, July 2016
|
annual return |
Free Download
(6 pages)
|
AD01 |
Address change date: Mon, 11th Jul 2016. New Address: 97-101 Fore Street Hertford SG14 1AS. Previous address: 19 Clockhouse Lane Romford RM5 3PH England
filed on: 11th, July 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Thu, 17th Sep 2015 director's details were changed
filed on: 17th, September 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, May 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 1st May 2015: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|