GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, April 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 18th Nov 2019. New Address: Hayes House 6 Hayes Road Bromley Kent BR2 9AA. Previous address: 45 Garrowsfield Dollis Valley Drive Barnet EN5 2TX England
filed on: 18th, November 2019
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 13th May 2019. New Address: 45 Garrowsfield Dollis Valley Drive Barnet EN5 2TX. Previous address: Harper Lodge Farm Harper Lane Radlett Hertfordshire WD7 7HU England
filed on: 13th, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 7th Mar 2019
filed on: 9th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(8 pages)
|
TM01 |
Tue, 27th Nov 2018 - the day director's appointment was terminated
filed on: 27th, November 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 7th Mar 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 7th Mar 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Mon, 7th Mar 2016 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Thu, 26th Nov 2015. New Address: Harper Lodge Farm Harper Lane Radlett Hertfordshire WD7 7HU. Previous address: Clarendon House Shenley Road Borehamwood Herts WD6 1AG
filed on: 26th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 7th Mar 2015 with full list of members
filed on: 10th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 10th Mar 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 18th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 7th Mar 2014 with full list of members
filed on: 10th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 10th Apr 2014: 100.00 GBP
capital
|
|
CERTNM |
Company name changed ksr skips LIMITEDcertificate issued on 02/01/14
filed on: 2nd, January 2014
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, March 2013
| incorporation
|
Free Download
(44 pages)
|