GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, February 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, February 2024
| dissolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on October 25, 2023
filed on: 30th, October 2023
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 15, 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 15, 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2021
filed on: 14th, March 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 15, 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control August 1, 2018
filed on: 31st, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 15, 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2019
filed on: 15th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 15, 2019
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2018
filed on: 15th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 12, 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2017
filed on: 24th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 12, 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 13, 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to June 30, 2016
filed on: 26th, March 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 13, 2016
filed on: 6th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 6, 2016: 1100.00 GBP
capital
|
|
AD01 |
New registered office address Office 266 17 Holywell Hill St. Albans Herts AL1 1DT. Change occurred on July 6, 2016. Company's previous address: C/O Ian Wilson Office 6 Suite 2612 Slington House Rankine Road Basingstoke RG24 8PH.
filed on: 6th, July 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 13, 2015
filed on: 16th, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to June 30, 2014
filed on: 11th, March 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 13, 2014
filed on: 11th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 11, 2014: 1100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to June 30, 2013
filed on: 20th, March 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 13, 2013
filed on: 12th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 12, 2013: 1100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to June 30, 2012
filed on: 30th, May 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 13, 2012
filed on: 12th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to June 30, 2011
filed on: 25th, February 2012
| accounts
|
Free Download
(2 pages)
|
CH01 |
On September 29, 2011 director's details were changed
filed on: 29th, September 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 29, 2011 director's details were changed
filed on: 29th, September 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on September 29, 2011. Old Address: 3 Cranmore Court Avenue Road St. Albans Hertfordshire AL1 3QS United Kingdom
filed on: 29th, September 2011
| address
|
Free Download
(1 page)
|
CH03 |
On September 29, 2011 secretary's details were changed
filed on: 29th, September 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 13, 2011
filed on: 29th, September 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2010
filed on: 30th, March 2011
| accounts
|
Free Download
(2 pages)
|
CH01 |
On June 13, 2010 director's details were changed
filed on: 21st, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 13, 2010 director's details were changed
filed on: 21st, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 13, 2010
filed on: 21st, July 2010
| annual return
|
Free Download
(5 pages)
|
CH03 |
On May 20, 2010 secretary's details were changed
filed on: 21st, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2009
filed on: 25th, March 2010
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 20, 2009
filed on: 20th, December 2009
| officers
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 30th, June 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to June 30, 2009 - Annual return with full member list
filed on: 30th, June 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director and secretary's change of particulars
filed on: 30th, June 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 30/06/2009 from the dower house hexton hertfordshire SG5 3JF
filed on: 30th, June 2009
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2008
filed on: 27th, April 2009
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2007
filed on: 21st, August 2008
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to August 21, 2008 - Annual return with full member list
filed on: 21st, August 2008
| annual return
|
Free Download
(4 pages)
|
363a |
Period up to July 26, 2007 - Annual return with full member list
filed on: 26th, July 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to July 26, 2007 - Annual return with full member list
filed on: 26th, July 2007
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, June 2006
| incorporation
|
Free Download
(10 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, June 2006
| incorporation
|
Free Download
(10 pages)
|