GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, March 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, March 2021
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 18th Feb 2021
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 27th, May 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 18th Feb 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 18th Feb 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 2nd Feb 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 7th, February 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Jsa Services Limited 4th Floor, Radius House 51 Clarendon Road Watford WD17 1HP England on Mon, 28th Jan 2019 to Windsor House Troon Way Business Centre Humberstone Lane Leicester LE4 9HA
filed on: 28th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 9th, October 2018
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Tue, 20th Mar 2018 director's details were changed
filed on: 20th, March 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Harvest House 2 Cranborne Industrial Estate Cranborne Road Potters Bar EN6 3JF England on Fri, 23rd Feb 2018 to Jsa Services Limited 4th Floor, Radius House 51 Clarendon Road Watford WD17 1HP
filed on: 23rd, February 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 15th Feb 2018 director's details were changed
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 2nd Feb 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 11th, April 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Harvest House 2 Cranborne Road Potters Bar EN6 3JF England on Tue, 7th Feb 2017 to Harvest House 2 Cranborne Industrial Estate Cranborne Road Potters Bar EN6 3JF
filed on: 7th, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 2nd Feb 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Mon, 28th Nov 2016 director's details were changed
filed on: 29th, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England on Wed, 23rd Nov 2016 to Harvest House 2 Cranborne Road Potters Bar EN6 3JF
filed on: 23rd, November 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 14th Nov 2016 director's details were changed
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 28th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 2nd Feb 2016
filed on: 4th, February 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP on Wed, 11th Nov 2015 to Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ
filed on: 11th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 5th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 2nd Feb 2015
filed on: 12th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 12th Feb 2015: 2.00 GBP
capital
|
|
CH01 |
On Wed, 31st Dec 2014 director's details were changed
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jan 2014
filed on: 1st, April 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 2nd Feb 2014
filed on: 27th, February 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 12th Nov 2013. Old Address: 1 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA United Kingdom
filed on: 12th, November 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jan 2013
filed on: 29th, April 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 2nd Feb 2013
filed on: 21st, February 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Fri, 29th Jun 2012 director's details were changed
filed on: 21st, February 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 29th Jun 2012 director's details were changed
filed on: 25th, July 2012
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 28th Feb 2013 to Thu, 31st Jan 2013
filed on: 2nd, February 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, February 2012
| incorporation
|
Free Download
(7 pages)
|