AA01 |
Previous accounting period shortened from Friday 30th June 2023 to Wednesday 31st May 2023
filed on: 15th, September 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 31st August 2023
filed on: 15th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 1 Grenville Way Stevenage Hertfordshire SG2 8XZ United Kingdom to 1 Grenville Way Stevenage Hertfordshire SG2 8XZ on Friday 3rd February 2023
filed on: 3rd, February 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20 Park Lane Cheshunt Waltham Cross EN7 6LN England to 1 Grenville Way 1 Grenville Way Stevenage SG2 8XZ on Thursday 2nd February 2023
filed on: 2nd, February 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Grenville Way 1 Grenville Way Stevenage SG2 8XZ England to 1 Grenville Way Stevenage Hertfordshire SG2 8XZ on Thursday 2nd February 2023
filed on: 2nd, February 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 31st August 2022
filed on: 2nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 24 Starling Lane Cuffley Potters Bar Hertfordshire EN6 4JX to 20 Park Lane Cheshunt Waltham Cross EN7 6LN on Tuesday 7th June 2022
filed on: 7th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 31st August 2021
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 27th, June 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 31st August 2020
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st January 2020
filed on: 9th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 31st August 2019
filed on: 1st, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 1st, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 31st August 2018
filed on: 1st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 31st August 2017
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 13th, January 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 475 Salisbury House London Wall London EC2M 5QQ to 24 Starling Lane Cuffley Potters Bar Hertfordshire EN6 4JX on Thursday 29th December 2016
filed on: 29th, December 2016
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 31st August 2016
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 20th, January 2016
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Tuesday 1st September 2015.
filed on: 7th, October 2015
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 31st August 2015 with full list of members
filed on: 2nd, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 2nd September 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 23rd, February 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Sunday 31st August 2014 with full list of members
filed on: 1st, September 2014
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Tuesday 17th June 2014 secretary's details were changed
filed on: 3rd, July 2014
| officers
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 17th June 2014 director's details were changed
filed on: 3rd, July 2014
| officers
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Friday 14th February 2014
filed on: 14th, February 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 11th, February 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Saturday 31st August 2013 with full list of members
filed on: 9th, September 2013
| annual return
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st August 2013 to Sunday 30th June 2013
filed on: 10th, July 2013
| accounts
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 9th January 2013
filed on: 15th, January 2013
| capital
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 20th December 2012.
filed on: 20th, December 2012
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 31st, August 2012
| incorporation
|
Free Download
(11 pages)
|