GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 12, 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 6th, January 2022
| accounts
|
Free Download
(20 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 27th, August 2021
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates April 12, 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 2 70 Queensway Hemel Hempstead Hertfordshire HP2 5HD England to The Great Barn Gaddesden Row Hemel Hempstead HP2 6HG on August 20, 2020
filed on: 20th, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 12, 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 2, 2019
filed on: 21st, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 29, 2019
filed on: 29th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 21st, November 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 12, 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On April 1, 2019 new director was appointed.
filed on: 16th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 7th, October 2018
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates April 12, 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 11th, September 2017
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates April 12, 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 5th, October 2016
| accounts
|
Free Download
(20 pages)
|
AD01 |
Registered office address changed from C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Herts WD17 1HP to Suite 2 70 Queensway Hemel Hempstead Hertfordshire HP2 5HD on June 14, 2016
filed on: 14th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 12, 2016 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 4th, June 2015
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return made up to April 12, 2015 with full list of members
filed on: 13th, May 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 13th, August 2014
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return made up to April 12, 2014 with full list of members
filed on: 1st, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 1, 2014: 215250.00 GBP
capital
|
|
AA |
Full accounts data made up to December 31, 2012
filed on: 8th, October 2013
| accounts
|
Free Download
(15 pages)
|
AD01 |
Company moved to new address on July 26, 2013. Old Address: C/O Stikeman Elliott London Dauntsey House 4B Fredericks Place London EC2R 8AB
filed on: 26th, July 2013
| address
|
Free Download
(1 page)
|
CH01 |
On July 6, 2012 director's details were changed
filed on: 13th, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 12, 2013 with full list of members
filed on: 13th, May 2013
| annual return
|
Free Download
(9 pages)
|
CH01 |
On July 6, 2012 director's details were changed
filed on: 10th, May 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 6, 2012 director's details were changed
filed on: 10th, May 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 3rd, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 12, 2012 with full list of members
filed on: 6th, July 2012
| annual return
|
Free Download
(19 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2012 to December 31, 2011
filed on: 18th, May 2012
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on May 3, 2012. Old Address: , Chaucer House 38 Bow Lane, London, London, EC4M 9AY, England
filed on: 3rd, May 2012
| address
|
Free Download
(2 pages)
|
SH01 |
Capital declared on April 2, 2012: 215250.00 GBP
filed on: 11th, April 2012
| capital
|
Free Download
(4 pages)
|
AP01 |
On January 18, 2012 new director was appointed.
filed on: 18th, January 2012
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 23, 2011: 210.25 GBP
filed on: 30th, September 2011
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 2, 2011: 209000.00 GBP
filed on: 23rd, August 2011
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 7, 2011: 93878.12 GBP
filed on: 14th, July 2011
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution, Resolution of removal of pre-emption rights
filed on: 22nd, June 2011
| resolution
|
Free Download
(4 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 20th, June 2011
| incorporation
|
Free Download
(22 pages)
|
CONNOT |
Change of name notice
filed on: 16th, June 2011
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, April 2011
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|