GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, April 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, January 2023
| dissolution
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 31st December 2021
filed on: 7th, January 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Thursday 16th December 2021
filed on: 16th, December 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 16th December 2021.
filed on: 16th, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th September 2018
filed on: 24th, May 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 1st January 2015
filed on: 1st, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th September 2017
filed on: 4th, July 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th September 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 69a Bushey Hall Road Bushey Hertfordshire WD23 2EN England to 14 Foley Road East Sutton Coldfield B74 3JP on Friday 12th May 2017
filed on: 12th, May 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Office 3 Unit R Penfold Works Imperial Way Watford Hertfordshire WD24 4YY United Kingdom to 69a Bushey Hall Road Bushey Hertfordshire WD23 2EN on Thursday 23rd February 2017
filed on: 23rd, February 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th September 2015
filed on: 13th, July 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O 1958 Office 3 Unit R Penfold Works Imperial Way Watford Hertfordshire WD24 4YY United Kingdom to Office 3 Unit R Penfold Works Imperial Way Watford Hertfordshire WD24 4YY on Thursday 9th June 2016
filed on: 9th, June 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 25th May 2016.
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Wednesday 25th May 2016
filed on: 25th, May 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 25th May 2016
filed on: 25th, May 2016
| officers
|
Free Download
(1 page)
|
AP03 |
On Wednesday 25th May 2016 - new secretary appointed
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Arquen House, 4-6 Spicer Street Spicer Street St. Albans Hertfordshire AL3 4PQ England to C/O 1958 Office 3 Unit R Penfold Works Imperial Way Watford Hertfordshire WD24 4YY on Wednesday 25th May 2016
filed on: 25th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 20th April 2016 with full list of members
filed on: 18th, May 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 72 Tib Street Manchester M4 1LG England to Arquen House, 4-6 Spicer Street Spicer Street St. Albans Hertfordshire AL3 4PQ on Wednesday 18th May 2016
filed on: 18th, May 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Arquen House 4 -6 Spicer Street St. Albans Hertfordshire AL3 4PQ to 72 Tib Street Manchester M4 1LG on Thursday 28th May 2015
filed on: 28th, May 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th September 2014
filed on: 4th, May 2015
| accounts
|
Free Download
|
AP01 |
New director appointment on Tuesday 21st April 2015.
filed on: 21st, April 2015
| officers
|
|
TM01 |
Director appointment termination date: Monday 20th April 2015
filed on: 21st, April 2015
| officers
|
Free Download
(1 page)
|
AP03 |
On Friday 20th March 2015 - new secretary appointed
filed on: 21st, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 20th April 2015
filed on: 21st, April 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 20th April 2015.
filed on: 20th, April 2015
| officers
|
|
AR01 |
Annual return made up to Monday 20th April 2015 with full list of members
filed on: 20th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 20th April 2015
capital
|
|
AP01 |
New director appointment on Monday 20th April 2015.
filed on: 20th, April 2015
| officers
|
|
TM02 |
Secretary appointment termination on Monday 20th April 2015
filed on: 20th, April 2015
| officers
|
Free Download
(1 page)
|
AP03 |
On Monday 20th April 2015 - new secretary appointed
filed on: 20th, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 20th April 2015
filed on: 20th, April 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Monday 20th April 2015
filed on: 20th, April 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 20th April 2015.
filed on: 20th, April 2015
| officers
|
|
TM01 |
Director appointment termination date: Monday 20th April 2015
filed on: 20th, April 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 29th January 2015.
filed on: 30th, January 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
On Thursday 29th January 2015 - new secretary appointed
filed on: 30th, January 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Thursday 29th January 2015
filed on: 29th, January 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 29th January 2015
filed on: 29th, January 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 29th January 2015 with full list of members
filed on: 29th, January 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 23rd December 2014.
filed on: 24th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 23rd December 2014 with full list of members
filed on: 23rd, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 23rd December 2014
capital
|
|
TM01 |
Director appointment termination date: Tuesday 23rd December 2014
filed on: 23rd, December 2014
| officers
|
Free Download
(1 page)
|
AP03 |
On Tuesday 23rd December 2014 - new secretary appointed
filed on: 23rd, December 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Tuesday 23rd December 2014
filed on: 23rd, December 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 2nd September 2014 with full list of members
filed on: 16th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 16th September 2014
capital
|
|
AD01 |
Registered office address changed from The East Stable Thrales End Farm Thrales End Lane Harpenden Herts AL5 3NS England to Arquen House 4 -6 Spicer Street St. Albans Hertfordshire AL3 4PQ on Thursday 28th August 2014
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
CH03 |
On Tuesday 26th August 2014 secretary's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 24th February 2014.
filed on: 24th, February 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, September 2013
| incorporation
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|