MR04 |
Satisfaction of charge 088883580001 in full
filed on: 12th, September 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-05-10
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 088883580001, created on 2023-04-27
filed on: 28th, April 2023
| mortgage
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, February 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-05-10
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address C/O Mtm 26 Bridge Road East Welwyn Garden City AL7 1HL. Change occurred on 2022-03-31. Company's previous address: C/O Optima Accountancy Ltd 7 Paynes Park Hitchin Herts SG5 1EH England.
filed on: 31st, March 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 19 Cabot Close Stevenage SG2 0ES. Change occurred on 2022-03-31. Company's previous address: C/O Mtm 26 Bridge Road East Welwyn Garden City AL7 1HL England.
filed on: 31st, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-02-12
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, February 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-02-28
filed on: 17th, February 2022
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-02-12
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-02-28
filed on: 2nd, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-12
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-02-28
filed on: 28th, November 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-12
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-02-28
filed on: 30th, November 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address C/O Optima Accountancy Ltd 7 Paynes Park Hitchin Herts SG5 1EH. Change occurred on 2018-08-13. Company's previous address: 3 st Johns Path Hitchin Herts SG4 9DA.
filed on: 13th, August 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-02-28
filed on: 27th, February 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-12
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-02-12
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2016-02-28
filed on: 20th, March 2017
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2017-02-24
filed on: 20th, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-08-10
filed on: 10th, August 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return for the period up to 2016-02-12
filed on: 5th, May 2016
| annual return
|
Free Download
(19 pages)
|
AA |
Total exemption small company accounts data made up to 2015-02-28
filed on: 5th, May 2016
| accounts
|
Free Download
(5 pages)
|
RT01 |
Administrative restoration application
filed on: 5th, May 2016
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, April 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, January 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-12
filed on: 16th, February 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-02-16: 100.00 GBP
capital
|
|
AP01 |
New director was appointed on 2014-11-01
filed on: 11th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-06-03
filed on: 3rd, June 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-03-01 director's details were changed
filed on: 26th, March 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, February 2014
| incorporation
|
Free Download
(23 pages)
|