AD01 |
Address change date: 6th March 2023. New Address: Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY. Previous address: C/O Sterling Associates 5 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN
filed on: 6th, March 2023
| address
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, January 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, November 2021
| gazette
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 077286360005 in full
filed on: 19th, August 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 077286360004 in full
filed on: 19th, August 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 077286360006 in full
filed on: 19th, August 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 077286360006, created on 23rd October 2020
filed on: 29th, October 2020
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 077286360005, created on 23rd October 2020
filed on: 28th, October 2020
| mortgage
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 077286360004, created on 23rd October 2020
filed on: 28th, October 2020
| mortgage
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates 4th August 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, August 2020
| gazette
|
Free Download
(1 page)
|
TM01 |
11th May 2020 - the day director's appointment was terminated
filed on: 11th, May 2020
| officers
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 077286360003 in full
filed on: 4th, January 2020
| mortgage
|
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 077286360001 in full
filed on: 4th, January 2020
| mortgage
|
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 077286360002 in full
filed on: 4th, January 2020
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 4th August 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 077286360003, created on 4th February 2019
filed on: 11th, February 2019
| mortgage
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 4th August 2018
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 077286360002, created on 21st November 2017
filed on: 23rd, November 2017
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 077286360001, created on 5th October 2017
filed on: 6th, October 2017
| mortgage
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates 4th August 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, April 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, April 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 4th August 2016
filed on: 19th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, April 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, April 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 4th August 2015 with full list of members
filed on: 7th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 4th August 2014 with full list of members
filed on: 11th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 4th August 2013 with full list of members
filed on: 18th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 18th September 2013: 2.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, August 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 13th, August 2013
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, April 2013
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5 Therobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN United Kingdom on 5th February 2013
filed on: 5th, February 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Hardy House Northbridge Road Berkhamsted Hertfordshire HP4 1EF England on 19th January 2013
filed on: 19th, January 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 1st August 2012 director's details were changed
filed on: 6th, August 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st August 2012 director's details were changed
filed on: 6th, August 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 4th August 2012 with full list of members
filed on: 6th, August 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 26 Lower Kings Road Berkhamsted Hertfordshire HP4 2AE United Kingdom on 6th March 2012
filed on: 6th, March 2012
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st August 2012 to 30th April 2012
filed on: 22nd, February 2012
| accounts
|
Free Download
(1 page)
|
CH01 |
On 1st December 2011 director's details were changed
filed on: 17th, February 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st December 2011 director's details were changed
filed on: 17th, February 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 4th, August 2011
| incorporation
|
Free Download
(30 pages)
|