GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 1st, June 2024
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 11th January 2023. New Address: C/O Frp Advisory 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd. Previous address: 14 High Street Bovingdon Hemel Hempstead HP3 0HG England
filed on: 11th, January 2023
| address
|
Free Download
(2 pages)
|
TM01 |
1st August 2022 - the day director's appointment was terminated
filed on: 2nd, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st August 2022
filed on: 1st, August 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 10th March 2022
filed on: 10th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st April 2019 director's details were changed
filed on: 10th, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th November 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 5th, August 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 5th November 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 093051800001, created on 1st May 2020
filed on: 13th, May 2020
| mortgage
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates 5th November 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2018
filed on: 7th, August 2019
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control 22nd May 2018
filed on: 2nd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st April 2019
filed on: 2nd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st April 2019
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th November 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 12th November 2017: 1.00 GBP
filed on: 4th, December 2018
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2017
filed on: 7th, August 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 11th November 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2016
filed on: 2nd, March 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 9th February 2017 director's details were changed
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 7th February 2017. New Address: 14 High Street Bovingdon Hemel Hempstead HP3 0HG. Previous address: 82a High Street Bovingdon Hemel Hempstead HP3 0HJ
filed on: 7th, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th November 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th November 2015
filed on: 10th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 11th November 2015 with full list of members
filed on: 30th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th November 2015: 1.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 11th, November 2014
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Statement of Capital on 11th November 2014: 1.00 GBP
capital
|
|