GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 35 Caldecot Way Broxbourne Hertfordshire EN10 6PH on 2022/09/23 to 112 Chamberlayne Avenue Wembley HA9 8SS
filed on: 23rd, September 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/09/08.
filed on: 14th, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/09/08
filed on: 13th, September 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022/09/01
filed on: 12th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022/09/01
filed on: 12th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/03/19
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/02/28
filed on: 23rd, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/19
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/02/28
filed on: 28th, February 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/04
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/02/28
filed on: 24th, February 2020
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/02/04
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/02/04
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, February 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/02/28
filed on: 31st, January 2019
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2018/03/03
filed on: 3rd, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/03/03.
filed on: 3rd, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/04
filed on: 3rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, March 2018
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/02/28
filed on: 28th, February 2018
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, February 2018
| gazette
|
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, February 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/02/04
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/02/28
filed on: 22nd, February 2017
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/04
filed on: 11th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/02/28
filed on: 14th, November 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/04
filed on: 30th, March 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2014/12/15 director's details were changed
filed on: 30th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Bungalow Woodcock Loadge Farm Tylers Causeway Newgate Street Hertfordshire SG13 8QN England on 2015/01/07 to 35 Caldecot Way Broxbourne Hertfordshire EN10 6PH
filed on: 7th, January 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, February 2014
| incorporation
|
Free Download
(36 pages)
|