GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, December 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2023
filed on: 17th, August 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 18th, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 17th May 2023
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Jsa Service Ltd 4th Floor - Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England to 7 Dalegarth Gardens Purley CR8 1EH on Wednesday 17th May 2023
filed on: 17th, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 19th June 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 28th December 2021 director's details were changed
filed on: 29th, December 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 28th December 2021 director's details were changed
filed on: 29th, December 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England to Jsa Service Ltd 4th Floor - Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on Tuesday 28th December 2021
filed on: 28th, December 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 28th December 2021
filed on: 28th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 17th November 2021 director's details were changed
filed on: 17th, November 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Accountsnet 3000 Aviator Way Manchester Business Park Manchester M22 5TG England to 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on Wednesday 17th November 2021
filed on: 17th, November 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 17th November 2021 director's details were changed
filed on: 17th, November 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 17th November 2021
filed on: 17th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 19th June 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 30th June 2020 director's details were changed
filed on: 30th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 30th June 2020
filed on: 30th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 19th June 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 1st, May 2020
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Sunday 1st September 2019 director's details were changed
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 1st September 2019 director's details were changed
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 1st September 2019
filed on: 3rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 19th June 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 13th June 2019.
filed on: 13th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 16th, April 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 19th June 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 17th, April 2018
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st August 2017 to Monday 31st July 2017
filed on: 9th, April 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 19th June 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Friday 5th May 2017
filed on: 16th, June 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 16th March 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Monday 19th December 2016 director's details were changed
filed on: 19th, December 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, August 2016
| incorporation
|
Free Download
(16 pages)
|