GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, December 2019
| dissolution
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Riverside House 3 Place Farm Wheathampstead St Albans AL4 8SB England to Peartree Cottage 1 Browns Lane Hastoe Tring Herts HP23 6LX on 2019-11-19
filed on: 19th, November 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2016-09-29 director's details were changed
filed on: 6th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-05-30
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-07-31
filed on: 2nd, November 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-30
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-05-30
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 20th, January 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Riverside House 1 Place Farm Wheathampstead St. Albans Hertfordshire AL4 8SB to Riverside House 3 Place Farm Wheathampstead St Albans AL4 8SB on 2016-11-25
filed on: 25th, November 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-05-30 with full list of members
filed on: 31st, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 22nd, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-05-30 with full list of members
filed on: 3rd, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-06-03: 100.00 GBP
capital
|
|
CH01 |
On 2015-03-21 director's details were changed
filed on: 3rd, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Old Chapel 69 Primrose Hill Kings Langley Hertfordshire WD4 8HX England to Riverside House 1 Place Farm Wheathampstead St. Albans Hertfordshire AL4 8SB on 2014-11-07
filed on: 7th, November 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Bilytix Spectrum House Spectrum House Dunstable Road, Redbourne AL3 7PR Hertfordshire AL3 7PR United Kingdom to The Old Chapel 69 Primrose Hill Kings Langley Hertfordshire WD4 8HX on 2014-08-04
filed on: 4th, August 2014
| address
|
Free Download
(1 page)
|