GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, January 2024
| gazette
|
Free Download
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, December 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, October 2023
| dissolution
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 15th May 2023
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 7th August 2023 director's details were changed
filed on: 7th, August 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 19 Delamare Road Cheshunt Waltham Cross EN8 9SG England to Burdon & Miles Industrial Estate Unit 5 Delamare Road Cheshunt Waltham Cross EN8 9SP on Monday 7th August 2023
filed on: 7th, August 2023
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 29th May 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 9th July 2019
filed on: 27th, February 2023
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, December 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 15th May 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 331 Wick Road Hackeny E9 5DG England to 19 Delamare Road Cheshunt Waltham Cross EN8 9SG on Thursday 22nd September 2022
filed on: 22nd, September 2022
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 29th May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 15th May 2021
filed on: 20th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Saturday 30th May 2020 to Friday 29th May 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 15th May 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th May 2020
filed on: 5th, June 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 9th July 2019.
filed on: 10th, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 15th May 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th May 2018
filed on: 13th, May 2019
| accounts
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Monday 25th March 2019
filed on: 25th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 25th March 2019
filed on: 25th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 25th March 2019 director's details were changed
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st May 2018 to Wednesday 30th May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 15th May 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st May 2017
filed on: 12th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 15th May 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 15th May 2016 with full list of members
filed on: 8th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 8th July 2016
capital
|
|
AR01 |
Annual return made up to Thursday 15th May 2014 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(14 pages)
|
AR01 |
Annual return made up to Friday 15th May 2015 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(14 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 11th April 2016
capital
|
|
CH01 |
On Monday 22nd February 2016 director's details were changed
filed on: 11th, April 2016
| officers
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st May 2014
filed on: 11th, April 2016
| accounts
|
Free Download
(6 pages)
|
RT01 |
Administrative restoration application
filed on: 11th, April 2016
| restoration
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2015
filed on: 11th, April 2016
| accounts
|
Free Download
(5 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, December 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, September 2014
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, May 2013
| incorporation
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 15th May 2013
capital
|
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
incorporation
|
|