CS01 |
Confirmation statement with no updates 11th March 2024
filed on: 26th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 12th, February 2024
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 11th March 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 17th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 21st, June 2022
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 11th March 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 22nd October 2021 director's details were changed
filed on: 22nd, October 2021
| officers
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 14th, October 2021
| restoration
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 14th, October 2021
| accounts
|
Free Download
(14 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th March 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 11th March 2020
filed on: 15th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 11th March 2019
filed on: 23rd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 11th March 2018
filed on: 11th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 3rd, November 2017
| accounts
|
Free Download
(11 pages)
|
AD01 |
Change of registered address from 3 Cravells Road Harpenden Hertfordshire AL5 1BA on 21st June 2017 to 54 Lower Luton Road Harpenden AL5 5AH
filed on: 21st, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th March 2017
filed on: 11th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(14 pages)
|
CH01 |
On 9th January 2017 director's details were changed
filed on: 13th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st September 2016 director's details were changed
filed on: 13th, January 2017
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th March 2016
filed on: 1st, July 2016
| annual return
|
Free Download
(6 pages)
|
CH03 |
On 1st May 2016 secretary's details were changed
filed on: 1st, July 2016
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, June 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Flat 20, Timber Yard Station Approach Braintree CM7 3TB United Kingdom on 25th June 2016 to 3 Cravells Road Harpenden Hertfordshire AL5 1BA
filed on: 25th, June 2016
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2016
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, March 2015
| incorporation
|
Free Download
(37 pages)
|
SH01 |
Statement of Capital on 16th March 2015: 1.00 GBP
capital
|
|