CS01 |
Confirmation statement with no updates 2024/01/09
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 25th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/09
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 30th, September 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/09
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2022/03/09. New Address: 6B Parkway Porters Wood St Albans Hertfordshire AL3 6PA. Previous address: C/O Hanburys Limited 6B Parkway Porters Wood St Albans Hertfordshire AL3 6PA England
filed on: 9th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 30th, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/09
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 30th, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/09
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 28th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019/01/09
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018/12/06
filed on: 6th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/12/06
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 27th, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/06
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 29th, September 2017
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, May 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/12/06
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, February 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 29th, September 2016
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, April 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/04/04. New Address: C/O Hanburys Limited 6B Parkway Porters Wood St Albans Hertfordshire AL3 6PA. Previous address: 6B Parkway Porters Wood St. Albans Hertfordshire AL3 6PA
filed on: 4th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/12/06 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 2015/12/06 secretary's details were changed
filed on: 1st, April 2016
| officers
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, March 2016
| gazette
|
Free Download
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 29th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2014/12/06 with full list of members
filed on: 5th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/01/05
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 30th, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/12/06 with full list of members
filed on: 10th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/12/10
capital
|
|
AD01 |
Change of registered office on 2013/09/12 from Suite 2 Global Business Centre 9 Holles Steet London London W1G 0BD United Kingdom
filed on: 12th, September 2013
| address
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/12/31
filed on: 8th, February 2013
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2013
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2011/12/31
filed on: 1st, February 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/12/06 with full list of members
filed on: 1st, February 2013
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, December 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/12/06 with full list of members
filed on: 21st, February 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 6th, December 2010
| incorporation
|
Free Download
(23 pages)
|