GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 4th May 2022. New Address: Swift House Hoffmanns Way Chelmsford CM1 1GU. Previous address: 64 Victoria Road Horley RH6 7PZ England
filed on: 4th, May 2022
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st April 2022
filed on: 4th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 29th September 2021. New Address: 64 Victoria Road Horley RH6 7PZ. Previous address: 186 st. Albans Road Watford WD24 4AS England
filed on: 29th, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th July 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 24th, December 2020
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 15th September 2020
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
15th September 2020 - the day director's appointment was terminated
filed on: 16th, September 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 19th August 2020. New Address: 186 st. Albans Road Watford WD24 4AS. Previous address: 17 Clarendon Road Clarendon Road Watford WD17 1JR England
filed on: 19th, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th July 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 30th May 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 30th May 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 30th May 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 16th May 2016
filed on: 30th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 6th June 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th December 2015
filed on: 30th, October 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 19th October 2016. New Address: 17 Clarendon Road Clarendon Road Watford WD17 1JR. Previous address: 54 Clarendon Road Watford Hertfordshire WD17 1DU
filed on: 19th, October 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 6th June 2016 with full list of members
filed on: 17th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 17th June 2016: 2500.00 GBP
capital
|
|
AA01 |
Accounting reference date changed from 30th June 2015 to 30th December 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 6th June 2015 with full list of members
filed on: 16th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 23rd January 2015. New Address: 54 Clarendon Road Watford Hertfordshire WD17 1DU. Previous address: Forsyth Business Centre Arliss Court 24 Clarendon Road Watford Hertfordshire WD17 1JY
filed on: 23rd, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 6th June 2014 with full list of members
filed on: 24th, July 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 14th July 2014. New Address: Forsyth Business Centre Arliss Court 24 Clarendon Road Watford Hertfordshire WD17 1JY. Previous address: 11 Bondgate Castle Donington Derby DE74 2NS England
filed on: 14th, July 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th June 2014
filed on: 6th, June 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
6th June 2014 - the day director's appointment was terminated
filed on: 6th, June 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Pattinson House East Road Sleaford Lincolnshire NG34 7EQ on 4th June 2014
filed on: 4th, June 2014
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2013
filed on: 28th, October 2013
| accounts
|
Free Download
(7 pages)
|
TM02 |
7th June 2013 - the day secretary's appointment was terminated
filed on: 7th, June 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 6th June 2013 with full list of members
filed on: 7th, June 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 7th June 2013: 2,500 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 30th June 2012
filed on: 1st, October 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 6th June 2012 with full list of members
filed on: 13th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2011
filed on: 9th, August 2011
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 6th June 2011 with full list of members
filed on: 7th, June 2011
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 31st August 2009: 25249.00 GBP
filed on: 21st, February 2011
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Authorised share capital increase resolution, Resolution of alteration of Memorandum of Association
filed on: 7th, January 2011
| resolution
|
Free Download
(2 pages)
|
TM01 |
25th November 2010 - the day director's appointment was terminated
filed on: 25th, November 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2010
filed on: 30th, September 2010
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 4th June 2010 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 6th June 2010 with full list of members
filed on: 20th, July 2010
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 19th July 2010
filed on: 19th, July 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 6th, June 2009
| incorporation
|
Free Download
(19 pages)
|