GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Mon, 5th Dec 2022
filed on: 6th, December 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Second Floor, 2 the Waterhouse Waterhouse Street Hemel Hempstead HP1 1ES England on Tue, 6th Dec 2022 to 33 Furnace Hill Road Clay Cross Derbyshire S45 9TN
filed on: 6th, December 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 6th Dec 2022 director's details were changed
filed on: 6th, December 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 6th Dec 2022
filed on: 6th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th Jul 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(7 pages)
|
CH04 |
Secretary's name changed on Thu, 12th Nov 2020
filed on: 12th, August 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 28th May 2019
filed on: 11th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 11th Aug 2021 director's details were changed
filed on: 11th, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 20th Jul 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 18th, June 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 158 Marlowes Hemel Hempstead HP1 1BA England on Tue, 10th Nov 2020 to Second Floor, 2 the Waterhouse Waterhouse Street Hemel Hempstead HP1 1ES
filed on: 10th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 20th Jul 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 18th, June 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from The Dower House 108 High Street Berkhamsted Herts HP4 2BL United Kingdom on Thu, 21st May 2020 to 158 Marlowes Hemel Hempstead HP1 1BA
filed on: 21st, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 20th Jul 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Mon, 1st Oct 2018 director's details were changed
filed on: 25th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 20th Jul 2018
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 15th, January 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Fri, 15th Sep 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Fri, 18th Aug 2017
filed on: 18th, August 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 18th Aug 2017
filed on: 18th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Mon, 14th Aug 2017 new director was appointed.
filed on: 14th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 15th, February 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 15th Sep 2016
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 097791540001, created on Wed, 21st Oct 2015
filed on: 22nd, October 2015
| mortgage
|
Free Download
(25 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, September 2015
| incorporation
|
Free Download
(23 pages)
|
SH01 |
Capital declared on Wed, 16th Sep 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|