GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, June 2020
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Sat, 6th Jun 2020. New Address: Orchard House Hatfield Park Hatfield Hertfordshire AL9 5NH. Previous address: C/O John King 10 Hazelwood Drive St. Albans Hertfordshire AL4 0UW
filed on: 6th, June 2020
| address
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, June 2020
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 18th, May 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sat, 26th Oct 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 9th, July 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 15th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 26th Oct 2018
filed on: 11th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thu, 26th Oct 2017
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wed, 26th Oct 2016
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 26th Oct 2015 with full list of members
filed on: 11th, November 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 11th Nov 2015. New Address: C/O John King 10 Hazelwood Drive St. Albans Hertfordshire AL4 0UW. Previous address: 48 High Street Beckenham Kent BR3 1AY
filed on: 11th, November 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 11th Nov 2015. New Address: C/O John King 10 Hazelwood Drive St. Albans Hertfordshire AL4 0UW. Previous address: C/O John King 10 Hazelwood Drive St. Albans Hertfordshire AL4 0UW England
filed on: 11th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 26th Oct 2014 with full list of members
filed on: 20th, November 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Mon, 1st Sep 2014 director's details were changed
filed on: 6th, September 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Address change date: Sat, 6th Sep 2014. New Address: 48 High Street Beckenham Kent BR3 1AY. Previous address: C/O Chris Mann 48 High Street Beckenham Kent BR3 1AY England
filed on: 6th, September 2014
| address
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Sep 2014 director's details were changed
filed on: 5th, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 5th Sep 2014. New Address: C/O Chris Mann 48 High Street Beckenham Kent BR3 1AY. Previous address: 3 Charleville Circus London SE26 6NR
filed on: 5th, September 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 6th, August 2014
| accounts
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st Mar 2014
filed on: 19th, November 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 26th Oct 2013 with full list of members
filed on: 18th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 18th Nov 2013: 100.00 GBP
capital
|
|
AA01 |
Current accounting reference period shortened from Thu, 31st Oct 2013 to Sun, 31st Mar 2013
filed on: 21st, January 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, October 2012
| incorporation
|
|