GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 12th, August 2021
| accounts
|
Free Download
(5 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 18th, June 2021
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, April 2021
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 28th January 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 8th, July 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 65 High Street Old Town Hemel Hempstead HP1 3AF England to 55 Maylands Avenue Hemel Hempstead Herts HP2 4SJ on Wednesday 19th February 2020
filed on: 19th, February 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 18th February 2020
filed on: 19th, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 18th February 2020
filed on: 19th, February 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 28th January 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 28th January 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Tuesday 19th February 2019
filed on: 19th, February 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 19th February 2019.
filed on: 19th, February 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 55 Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead HP2 4SJ England to 65 High Street Old Town Hemel Hempstead HP1 3AF on Tuesday 19th February 2019
filed on: 19th, February 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 19th February 2019.
filed on: 19th, February 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 10th January 2019
filed on: 10th, January 2019
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Sunday 30th December 2018
filed on: 9th, January 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 30th December 2018
filed on: 9th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 10th, September 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Exchange House 1 Selden Hill Hemel Hempstead Hertfordshire HP2 4TN to 55 Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead HP2 4SJ on Monday 23rd July 2018
filed on: 23rd, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 28th January 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 28th January 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Sunday 1st February 2015
filed on: 26th, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 28th January 2016 with full list of members
filed on: 26th, February 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 26th February 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 28th, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 28th January 2015 with full list of members
filed on: 9th, February 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 9th February 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st January 2014 to Tuesday 31st December 2013
filed on: 24th, September 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 28th January 2014 with full list of members
filed on: 28th, January 2014
| annual return
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on Monday 14th October 2013 from Swan Court Waterhouse Street Hemel Hempstead Hertfordshire HP1 1DS England
filed on: 14th, October 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, January 2013
| incorporation
|
Free Download
(11 pages)
|