GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, October 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 4th Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF on 6th June 2022 to 6th Floor 9 Appold Street London EC2A 2AP
filed on: 6th, June 2022
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA United Kingdom on 31st August 2021 to 4th Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF
filed on: 31st, August 2021
| address
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 30th, June 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 30th, June 2021
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 2
filed on: 28th, June 2021
| mortgage
|
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 1
filed on: 28th, June 2021
| mortgage
|
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 2
filed on: 17th, June 2021
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 069268680011 in full
filed on: 9th, June 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 9th, June 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2021
filed on: 14th, May 2021
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 31st January 2021
filed on: 25th, February 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(7 pages)
|
MR04 |
Satisfaction of charge 4 in full
filed on: 16th, November 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 069268680010 in full
filed on: 16th, November 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 069268680009 in full
filed on: 16th, November 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 069268680008 in full
filed on: 16th, November 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 6 in full
filed on: 16th, November 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 5 in full
filed on: 16th, November 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 7 in full
filed on: 16th, November 2020
| mortgage
|
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 069268680009
filed on: 12th, November 2020
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 069268680010
filed on: 12th, November 2020
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 069268680008
filed on: 12th, November 2020
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 5
filed on: 12th, November 2020
| mortgage
|
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 7
filed on: 12th, November 2020
| mortgage
|
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 4
filed on: 12th, November 2020
| mortgage
|
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 6
filed on: 12th, November 2020
| mortgage
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 30th September 2019 director's details were changed
filed on: 30th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th September 2019 director's details were changed
filed on: 23rd, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th September 2019 director's details were changed
filed on: 23rd, September 2019
| officers
|
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 069268680009
filed on: 21st, June 2019
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 7
filed on: 21st, June 2019
| mortgage
|
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 069268680010
filed on: 21st, June 2019
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 6
filed on: 21st, June 2019
| mortgage
|
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 5
filed on: 21st, June 2019
| mortgage
|
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 4
filed on: 21st, June 2019
| mortgage
|
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 069268680008
filed on: 21st, June 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 069268680011, created on 31st January 2018
filed on: 31st, January 2018
| mortgage
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(7 pages)
|
CH04 |
Secretary's details changed on 18th October 2016
filed on: 31st, October 2016
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 069268680010, created on 21st October 2016
filed on: 25th, October 2016
| mortgage
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 3 College Yard Lower Dagnall Street St Albans Hertfordshire AL3 4PA on 24th October 2016 to 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA
filed on: 24th, October 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 8th June 2016
filed on: 27th, June 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 27th June 2016: 2004.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th June 2015
filed on: 29th, June 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 29th June 2015: 2004.00 GBP
capital
|
|
SH01 |
Statement of Capital on 1st July 2014: 2004.00 GBP
filed on: 3rd, June 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st July 2014: 2004.00 GBP
filed on: 3rd, June 2015
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 069268680009, created on 30th March 2015
filed on: 30th, March 2015
| mortgage
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 4th, February 2015
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 069268680008, created on 6th August 2014
filed on: 6th, August 2014
| mortgage
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th June 2014
filed on: 10th, June 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th June 2013
filed on: 16th, July 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th June 2012
filed on: 21st, June 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 30th, March 2012
| accounts
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 7
filed on: 27th, January 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 6
filed on: 22nd, December 2011
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th June 2011
filed on: 14th, June 2011
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2010
filed on: 7th, March 2011
| accounts
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 26th, January 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 26th, January 2011
| mortgage
|
Free Download
(5 pages)
|
CH01 |
On 2nd October 2009 director's details were changed
filed on: 16th, June 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 2nd October 2009
filed on: 16th, June 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 2nd October 2009 director's details were changed
filed on: 16th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th June 2010
filed on: 16th, June 2010
| annual return
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 1st, December 2009
| mortgage
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 18th, November 2009
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 17th, October 2009
| mortgage
|
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 19th, August 2009
| officers
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 19th, August 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 8th July 2009 Director appointed
filed on: 8th, July 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 8th July 2009 Director appointed
filed on: 8th, July 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 8th July 2009 Director appointed
filed on: 8th, July 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 8th July 2009 Director appointed
filed on: 8th, July 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 8th July 2009 Secretary appointed
filed on: 8th, July 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 9th June 2009 Appointment terminated director
filed on: 9th, June 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, June 2009
| incorporation
|
Free Download
(12 pages)
|