AD01 |
Change of registered address from 4 Thumpers Hemel Hempstead Hertfordshire HP2 5SJ on 1st July 2022 to Unit 1 to 3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF
filed on: 1st, July 2022
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, November 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 17th July 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 17th July 2020
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 18th, June 2020
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, April 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 18th, October 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 17th July 2019
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, March 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th July 2018
filed on: 8th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 17th July 2017
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 086131760001 in full
filed on: 5th, January 2017
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 086131760002, created on 16th December 2016
filed on: 23rd, December 2016
| mortgage
|
Free Download
(25 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 17th July 2016
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 19th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th July 2015
filed on: 20th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 20th July 2015: 200.00 GBP
capital
|
|
CH01 |
On 1st July 2015 director's details were changed
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 086131760001, created on 7th November 2014
filed on: 11th, November 2014
| mortgage
|
Free Download
(11 pages)
|
AD01 |
Change of registered address from 83 Bathurst Road Hemel Hempstead Hertfordshire HP2 5RU on 11th November 2014 to 4 Thumpers Hemel Hempstead Hertfordshire HP2 5SJ
filed on: 11th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st July 2014
filed on: 24th, October 2014
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 31st July 2015 to 31st March 2015
filed on: 24th, October 2014
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th October 2014
filed on: 7th, October 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 1st March 2014
filed on: 1st, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st October 2014: 200.00 GBP
capital
|
|
AP01 |
New director was appointed on 2nd June 2014
filed on: 30th, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6 Penrose Court Hemel Hempstead Hertfordshire HP2 6NP England on 21st March 2014
filed on: 21st, March 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 21st March 2014
filed on: 21st, March 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, July 2013
| incorporation
|
|
SH01 |
Statement of Capital on 17th July 2013: 200.00 GBP
capital
|
|