AP01 |
New director appointment on 2023/08/10.
filed on: 21st, August 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/02/10
filed on: 21st, August 2023
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2023/08/10
filed on: 21st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/06/30
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, August 2023
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2022/06/30
filed on: 7th, August 2023
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021/09/15
filed on: 7th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, July 2022
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2021/06/30
filed on: 19th, July 2022
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2022/07/19
filed on: 19th, July 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Tant Building Management Ltd Red Lodge Tollgate Road North Mymms Hatfield AL9 7TW England on 2022/07/19 to 70-72 Victoria Road Ruislip HA4 0AH
filed on: 19th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/06/30
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/06/30
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/06/30
filed on: 21st, September 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/30
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/06/30
filed on: 6th, November 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/30
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/06/30
filed on: 29th, March 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/30
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/06/30
filed on: 30th, March 2018
| accounts
|
Free Download
(8 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2017/11/23
filed on: 23rd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/06
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/06/30
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 10th, May 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Red Lodge Tollgate Road North Mymms Hatfield AL9 7TW England on 2016/12/06 to C/O Tant Building Management Ltd Red Lodge Tollgate Road North Mymms Hatfield AL9 7TW
filed on: 6th, December 2016
| address
|
Free Download
(1 page)
|
AP03 |
On 2016/12/06, company appointed a new person to the position of a secretary
filed on: 6th, December 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 23 Woodlands Road Bushey Hertfordshire WD23 2LS England on 2016/12/06 to Red Lodge Tollgate Road North Mymms Hatfield AL9 7TW
filed on: 6th, December 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/11/07
filed on: 7th, November 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O C/O Canonbury Management Canonbury Management One Carey Lane London EC2V 8AE England on 2016/11/07 to 23 Woodlands Road Bushey Hertfordshire WD23 2LS
filed on: 7th, November 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/06/30
filed on: 7th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2016/03/31.
filed on: 11th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/06/30
filed on: 21st, March 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Anita Shah Flat 1 99 Friern Park London N12 9UD on 2015/12/15 to C/O C/O Canonbury Management Canonbury Management One Carey Lane London EC2V 8AE
filed on: 15th, December 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015/09/21 director's details were changed
filed on: 22nd, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/30
filed on: 22nd, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2015/09/22
capital
|
|
CH01 |
On 2015/01/01 director's details were changed
filed on: 21st, September 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 30th, June 2014
| incorporation
|
Free Download
(8 pages)
|