GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, September 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 7th Jul 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
AP01 |
On Wed, 7th Sep 2022 new director was appointed.
filed on: 27th, October 2022
| officers
|
Free Download
(2 pages)
|
AP02 |
New person appointed on Wed, 5th Oct 2022 to the position of a member
filed on: 11th, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 5th Oct 2022
filed on: 11th, October 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 5th Oct 2022 new director was appointed.
filed on: 11th, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 13th Sep 2022
filed on: 13th, September 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 13th Sep 2022
filed on: 13th, September 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 13th Sep 2022
filed on: 13th, September 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 12th Jun 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 12th Jun 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 12th Jun 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 21st, June 2020
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, July 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Jun 2018
filed on: 22nd, July 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 12th Jun 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 11 Dukes Walk Dukes Walk, Duke Street Chelmsford Essex CM1 1GZ England on Tue, 11th Jun 2019 to 11 Dukes Walk Duke Street Chelmsford CM1 1GZ
filed on: 11th, June 2019
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, May 2019
| gazette
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Sun, 30th Jun 2019
filed on: 25th, March 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Jun 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Tue, 12th Jun 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Tue, 27th Jun 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 23 Hawfield Gardens Park Street St Albans Hertfordshire AL2 2PB on Mon, 4th Sep 2017 to 11 Dukes Walk Dukes Walk, Duke Street Chelmsford Essex CM1 1GZ
filed on: 4th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 12th Jun 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Mon, 10th Jul 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 28th Jun 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 085664400001, created on Thu, 17th Nov 2016
filed on: 21st, November 2016
| mortgage
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 12th Jun 2016
filed on: 16th, August 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Jun 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 12th Jun 2015
filed on: 9th, October 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Jun 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sat, 28th Jun 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 3 Page Place Frogmore St. Albans AL2 2FB on Mon, 27th Apr 2015 to 23 Hawfield Gardens Park Street St Albans Hertfordshire AL2 2PB
filed on: 27th, April 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 23 Hawfield Gardens Hawfield Gardens Park Street St. Albans Hertfordshire AL2 2PB England on Mon, 27th Apr 2015 to 23 Hawfield Gardens Park Street St Albans Hertfordshire AL2 2PB
filed on: 27th, April 2015
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sun, 29th Jun 2014
filed on: 5th, March 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 12th Jun 2014
filed on: 11th, September 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 11th Sep 2014: 4.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 12th, June 2013
| incorporation
|
Free Download
(28 pages)
|