AD01 |
New registered office address Verulam Advisory First Floor the Annexe New Barnes Mill Cottonmill Lane St Albans Hertfordshire AL1 2HA. Change occurred on November 21, 2022. Company's previous address: Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England.
filed on: 21st, November 2022
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from July 30, 2020 to July 29, 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 7, 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2020 to July 30, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 7, 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, October 2019
| mortgage
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control September 25, 2019
filed on: 27th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 7, 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control November 17, 2017
filed on: 12th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 17, 2017
filed on: 12th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 17, 2017
filed on: 12th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates June 7, 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 9th, March 2018
| accounts
|
Free Download
(3 pages)
|
SH19 |
Capital declared on December 28, 2017: 2.00 GBP
filed on: 28th, December 2017
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 28th, December 2017
| resolution
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2016
filed on: 18th, December 2017
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 102213200003, created on November 17, 2017
filed on: 7th, December 2017
| mortgage
|
Free Download
(7 pages)
|
CAP-SS |
Solvency Statement dated 17/11/17
filed on: 4th, December 2017
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 4th, December 2017
| capital
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from June 30, 2017 to July 31, 2016
filed on: 28th, November 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
On November 17, 2017 new director was appointed.
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 17, 2017
filed on: 21st, November 2017
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, November 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, November 2017
| mortgage
|
Free Download
(1 page)
|
AD01 |
New registered office address Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP. Change occurred on November 20, 2017. Company's previous address: Aston House Cornwall Avenue London N3 1LF United Kingdom.
filed on: 20th, November 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 14, 2017
filed on: 15th, September 2017
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control June 29, 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 7, 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control June 29, 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 102213200002, created on May 17, 2017
filed on: 18th, May 2017
| mortgage
|
Free Download
(26 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, October 2016
| capital
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 102213200001, created on August 25, 2016
filed on: 1st, September 2016
| mortgage
|
Free Download
(31 pages)
|
SH01 |
Capital declared on August 23, 2016: 700000.00 GBP
filed on: 23rd, August 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 23, 2016: 350000.00 GBP
filed on: 23rd, August 2016
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, June 2016
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on June 8, 2016: 1000.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|