GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, October 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, July 2023
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2023-04-30
filed on: 10th, July 2023
| accounts
|
Free Download
(7 pages)
|
AA01 |
Current accounting period extended from 2023-03-31 to 2023-04-30
filed on: 6th, March 2023
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 4 Arthur Road St. Albans AL1 4SZ. Change occurred on 2023-01-27. Company's previous address: 7 Dudley Street Leighton Buzzard LU7 1SE England.
filed on: 27th, January 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2023-01-18 director's details were changed
filed on: 27th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-01-18 director's details were changed
filed on: 27th, January 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-01-18
filed on: 27th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-01-18
filed on: 27th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 7 Dudley Street Leighton Buzzard LU7 1SE. Change occurred on 2022-11-15. Company's previous address: 42 Beaconsfield Road St. Albans AL1 3RB England.
filed on: 15th, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-11-02
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 15th, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2021-11-02
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 6th, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020-11-02
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2020-10-12
filed on: 2nd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-10-12 director's details were changed
filed on: 1st, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-10-12 director's details were changed
filed on: 1st, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-10-12
filed on: 1st, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-10-12
filed on: 12th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-10-12
filed on: 12th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 28th, June 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-02
filed on: 2nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 42 Beaconsfield Road St. Albans AL1 3RB. Change occurred on 2019-08-13. Company's previous address: Whippletrees Lower Gustard Wood Wheathampstead St. Albans AL4 8RS England.
filed on: 13th, August 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Whippletrees Lower Gustard Wood Wheathampstead St. Albans AL4 8RS. Change occurred on 2019-08-13. Company's previous address: 42 Beaconsfield Road St. Albans AL1 3RB England.
filed on: 13th, August 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 28th, July 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-02
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 13th, June 2018
| accounts
|
Free Download
(9 pages)
|
MA |
Memorandum and Articles of Association
filed on: 9th, March 2018
| incorporation
|
Free Download
(21 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 9th, March 2018
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-02
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 27th, June 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-11-02
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address 42 Beaconsfield Road St. Albans AL1 3RB. Change occurred on 2016-09-21. Company's previous address: Bramble Cottage 5 Vicarage Road Mickleover Derby DE3 0EA.
filed on: 21st, September 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 16th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-02
filed on: 15th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 3rd, September 2015
| accounts
|
Free Download
(5 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 18th, March 2015
| incorporation
|
Free Download
(21 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, February 2015
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association, Resolution, Resolution of varying share rights or name
filed on: 25th, February 2015
| resolution
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-02
filed on: 9th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-11-09: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 12th, June 2014
| accounts
|
Free Download
(5 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2013-11-02
filed on: 4th, February 2014
| document replacement
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-02
filed on: 3rd, November 2013
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 2013-11-30 to 2014-03-31
filed on: 21st, August 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, November 2012
| incorporation
|
Free Download
(7 pages)
|