GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, March 2023
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2nd December 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 17th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd December 2021
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On 17th January 2022 secretary's details were changed
filed on: 17th, January 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th January 2021
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 15th, July 2020
| accounts
|
Free Download
(3 pages)
|
AP03 |
On 5th March 2020, company appointed a new person to the position of a secretary
filed on: 13th, March 2020
| officers
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 13th March 2020
filed on: 13th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 3rd March 2020
filed on: 13th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 3rd March 2020
filed on: 13th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st January 2020
filed on: 14th, January 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th January 2020
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Ground Floor 4 Victoria Street, St Albans, Hertfor Victoria Street St. Albans AL1 3TF England on 14th January 2020 to 62-72 Victoria Street Victoria Street St. Albans AL1 3XH
filed on: 14th, January 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st January 2020
filed on: 14th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 14th, June 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Ground Floor 4 Victoria Street St. Albans Hertfordshire AL1 3TF on 4th February 2019 to Ground Floor 4 Victoria Street, St Albans, Hertfor Victoria Street St. Albans AL1 3TF
filed on: 4th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th January 2019
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 20th August 2018
filed on: 17th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 20th August 2018
filed on: 28th, August 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th August 2018
filed on: 21st, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th August 2018
filed on: 21st, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 18th, June 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 14th January 2018
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 14th January 2017
filed on: 14th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O Kingston Smith Llp 105 st. Peters Street St. Albans Hertfordshire AL1 3EJ on 23rd August 2016 to Ground Floor 4 Victoria Street St. Albans Hertfordshire AL1 3TF
filed on: 23rd, August 2016
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th January 2016
filed on: 14th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th January 2015
filed on: 14th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 14th March 2015: 4.00 GBP
capital
|
|
AA01 |
Current accounting period extended from 31st January 2015 to 31st March 2015
filed on: 29th, December 2014
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th January 2014
filed on: 28th, January 2014
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 14th, January 2013
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|