GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
TM01 |
Sun, 1st Oct 2023 - the day director's appointment was terminated
filed on: 15th, November 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 18th Feb 2023
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 3rd Mar 2023. New Address: 18 South View South View Letchworth Garden City Hertfordshire SG6 3JH. Previous address: 43 Leys Avenue Letchworth Garden City Hertfordshire SG6 3EE
filed on: 3rd, March 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, February 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 14th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 18th Feb 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 18th Feb 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 18th Feb 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 18th Feb 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Mon, 4th Mar 2019 new director was appointed.
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 18th Feb 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 18th Feb 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 18th Feb 2016 with full list of members
filed on: 8th, March 2016
| annual return
|
Free Download
(4 pages)
|
TM01 |
Tue, 1st Mar 2016 - the day director's appointment was terminated
filed on: 8th, March 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 18th Feb 2015 with full list of members
filed on: 18th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 12th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 18th Feb 2014 with full list of members
filed on: 12th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 12th Mar 2014: 100.00 GBP
capital
|
|
AP01 |
On Wed, 12th Mar 2014 new director was appointed.
filed on: 12th, March 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Nov 2013 director's details were changed
filed on: 12th, March 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 5th Aug 2013. Old Address: Denturax Works Icknield Way Letchworth Garden City Hertfordshire SG6 4AH England
filed on: 5th, August 2013
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, February 2013
| incorporation
|
Free Download
(20 pages)
|