GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2023/05/02. New Address: 2nd Floor 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd. Previous address: Verulam Point Station Way St Albans Hertfordshire AL1 5HE United Kingdom
filed on: 2nd, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/12/21
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 28th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2021/12/21
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 1st, July 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020/12/21
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 11th, September 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/21
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2019/08/15 - the day director's appointment was terminated
filed on: 20th, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/08/15.
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 21st, May 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/21
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 25th, September 2018
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: 2018/07/31. New Address: Verulam Point Station Way St Albans Hertfordshire AL1 5HE. Previous address: 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW
filed on: 31st, July 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018/05/16 director's details were changed
filed on: 18th, May 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/05/16
filed on: 17th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/24
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 24th, August 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2016/12/24
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 23rd, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/12/24 with full list of members
filed on: 15th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/01/15
capital
|
|
CH01 |
On 2015/07/01 director's details were changed
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/03/06.
filed on: 10th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/03/06 - the day director's appointment was terminated
filed on: 10th, March 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, December 2014
| incorporation
|
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/12/24
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|