GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, July 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, May 2023
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates 6th May 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from International House 24 Holborn Viaduct London EC1A 2BN England on 5th May 2023 to Faulkner House Victoria Street St Albans Herts AL1 3SE
filed on: 5th, May 2023
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th May 2022
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 6th April 2016
filed on: 15th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 6th April 2016
filed on: 15th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 2nd, August 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 6th May 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 21st, July 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 6th May 2020
filed on: 17th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 12th, September 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from The Sorting Office Macclesfield Road Alderley Edge Cheshire SK9 7BQ England on 15th July 2019 to International House 24 Holborn Viaduct London EC1A 2BN
filed on: 15th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th May 2019
filed on: 25th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 6th May 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 13th, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 6th May 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 9 Cedar Court, Parkway Porters Wood St. Albans Hertfordshire AL3 6PA on 27th October 2016 to The Sorting Office Macclesfield Road Alderley Edge Cheshire SK9 7BQ
filed on: 27th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th May 2016
filed on: 11th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 4th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th May 2015
filed on: 11th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 1st, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th May 2014
filed on: 20th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 20th May 2014: 1000.00 GBP
capital
|
|
AD01 |
Registered office address changed from 13 Parkbury Handley Page Way Colney Street St. Albans AL2 2DQ on 25th March 2014
filed on: 25th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 17th, September 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th May 2013
filed on: 9th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to 31st December 2011
filed on: 11th, June 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th May 2012
filed on: 14th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2010
filed on: 9th, June 2011
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th May 2011
filed on: 6th, May 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 6th May 2010 director's details were changed
filed on: 6th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th May 2010
filed on: 6th, May 2010
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2009
filed on: 30th, March 2010
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2009
filed on: 30th, March 2010
| accounts
|
Free Download
(10 pages)
|
NEWINC |
Incorporation
filed on: 6th, May 2009
| incorporation
|
Free Download
(18 pages)
|