GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, December 2023
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 26th, January 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, January 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, January 2023
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 1st, August 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 31st March 2022
filed on: 31st, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 29th, September 2021
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, August 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 12th April 2021
filed on: 12th, August 2021
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, June 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 19th, January 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sunday 12th April 2020
filed on: 27th, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Friday 11th September 2020
filed on: 23rd, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 1st September 2020
filed on: 8th, September 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 7th September 2020
filed on: 7th, September 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 7th September 2020
filed on: 7th, September 2020
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 7th September 2020.
filed on: 7th, September 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 189a Ebberns Road Hemel Hempstead HP3 9rd England to 12 Marnham Rise Hemel Hempstead HP1 3JL on Monday 7th September 2020
filed on: 7th, September 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 28th, August 2019
|
accounts |
Free Download
(8 pages)
|
AP01 |
New director appointment on Friday 12th April 2019.
filed on: 12th, April 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 12th April 2019
filed on: 12th, April 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 12th April 2019
filed on: 12th, April 2019
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 12th April 2019
filed on: 12th, April 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 12th April 2019
filed on: 12th, April 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 12th April 2019
filed on: 12th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Friday 12th April 2019
filed on: 12th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Welkin Green Hemel Hempstead HP2 4XE England to 189a Ebberns Road Hemel Hempstead HP3 9rd on Friday 12th April 2019
filed on: 12th, April 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 17th December 2018
filed on: 19th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 22nd, September 2018
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: Wednesday 7th February 2018
filed on: 7th, February 2018
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sunday 17th December 2017
filed on: 20th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 17th December 2017
filed on: 19th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Saturday 1st April 2017.
filed on: 26th, October 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 1st April 2016.
filed on: 26th, October 2017
|
officers |
Free Download
(2 pages)
|
AP03 |
On Thursday 26th October 2017 - new secretary appointed
filed on: 26th, October 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 6th, September 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Saturday 17th December 2016
filed on: 21st, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 13th May 2016
filed on: 13th, May 2016
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 18th, December 2015
|
incorporation |
Free Download
(7 pages)
|