AD01 |
New registered office address C/O Frp 4 Beaconsfield Road St Albans AL1 3rd. Change occurred on Monday 10th January 2022. Company's previous address: 6 Viewpoint Office Village Babbage Road Stevenage Hertfordshire SG1 2EQ England.
filed on: 10th, January 2022
| address
|
Free Download
(2 pages)
|
MR04 |
Charge 110149200002 satisfaction in full.
filed on: 5th, January 2022
| mortgage
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 26th March 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, April 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 26th, April 2021
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 22nd February 2021
filed on: 8th, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 22nd February 2021.
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 6 Viewpoint Office Village Babbage Road Stevenage Hertfordshire SG1 2EQ. Change occurred on Tuesday 1st December 2020. Company's previous address: 5 Woolsack Way Godalming Surrey GU7 1XW United Kingdom.
filed on: 1st, December 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 1st April 2020
filed on: 2nd, April 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 1st April 2020
filed on: 2nd, April 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Wednesday 1st April 2020
filed on: 2nd, April 2020
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, March 2020
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Saturday 7th March 2020
filed on: 27th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 26th March 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Saturday 7th March 2020
filed on: 26th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 20th December 2019
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 31st December 2019
filed on: 20th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 20th March 2020
filed on: 20th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 31st December 2019
filed on: 20th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, March 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 11th, October 2019
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Tuesday 1st October 2019.
filed on: 10th, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 5 Woolsack Way Godalming Surrey GU7 1XW. Change occurred on Thursday 10th October 2019. Company's previous address: Dns House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom.
filed on: 10th, October 2019
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Wednesday 31st October 2018 to Tuesday 30th October 2018
filed on: 11th, July 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Dns House 382 Kenton Road Harrow Middlesex HA3 8DP. Change occurred on Friday 15th March 2019. Company's previous address: 2nd Floor Hathaway House Popes Drive London N3 1QF United Kingdom.
filed on: 15th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 20th December 2018
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 110149200001 satisfaction in full.
filed on: 13th, August 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 110149200002, created on Friday 13th July 2018
filed on: 20th, July 2018
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 110149200001, created on Monday 15th January 2018
filed on: 25th, January 2018
| mortgage
|
Free Download
(38 pages)
|
AP01 |
New director appointment on Monday 16th October 2017.
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 16th October 2017
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 20th December 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Monday 16th October 2017
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 16th October 2017
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 16th October 2017
filed on: 19th, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 16th October 2017.
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 20th October 2017
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Friday 20th October 2017
filed on: 20th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 16th October 2017
filed on: 20th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 16th October 2017
filed on: 20th, October 2017
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Friday 20th October 2017
filed on: 20th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, October 2017
| incorporation
|
Free Download
(34 pages)
|