CS01 |
Confirmation statement with no updates Tuesday 25th April 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 25th April 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 30th, January 2022
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, October 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 29th, October 2021
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 25th April 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 25th April 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 20th August 2019 director's details were changed
filed on: 22nd, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 25th April 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 24th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 25th April 2018
filed on: 5th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 101421050007, created on Friday 2nd February 2018
filed on: 6th, February 2018
| mortgage
|
Free Download
(3 pages)
|
AD01 |
New registered office address 54 Bedmond Road Hemel Hempstead HP3 8LL. Change occurred on Sunday 21st January 2018. Company's previous address: Flat 55, Ashview Apartments Woodberry Grove Katherine Close London N4 1FN United Kingdom.
filed on: 21st, January 2018
| address
|
Free Download
(1 page)
|
MR04 |
Charge 101421050002 satisfaction in full.
filed on: 15th, December 2017
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 101421050006, created on Friday 15th December 2017
filed on: 15th, December 2017
| mortgage
|
Free Download
(3 pages)
|
MR04 |
Charge 101421050003 satisfaction in full.
filed on: 15th, December 2017
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 101421050005, created on Friday 8th December 2017
filed on: 8th, December 2017
| mortgage
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 25th April 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 101421050002, created on Friday 3rd March 2017
filed on: 7th, March 2017
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 101421050003, created on Friday 3rd March 2017
filed on: 7th, March 2017
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 101421050004, created on Friday 24th February 2017
filed on: 7th, March 2017
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 101421050001, created on Friday 5th August 2016
filed on: 8th, August 2016
| mortgage
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 25th April 2016
filed on: 7th, June 2016
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 22nd, April 2016
| incorporation
|
Free Download
(37 pages)
|