AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(4 pages)
|
CH01 |
On October 9, 2023 director's details were changed
filed on: 17th, October 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 9, 2023
filed on: 17th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 159 Welbeck Road Harrow HA2 0RY. Change occurred on October 17, 2023. Company's previous address: 128 Mead Way Bushey Watford WD23 2DP United Kingdom.
filed on: 17th, October 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, July 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 1, 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 1, 2022
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 21st, October 2021
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 1, 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on August 4, 2021
filed on: 17th, August 2021
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(5 pages)
|
CH01 |
On May 28, 2020 director's details were changed
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 1, 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(4 pages)
|
CH01 |
On November 1, 2019 director's details were changed
filed on: 1st, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 128 Mead Way Bushey Watford WD23 2DP. Change occurred on November 1, 2019. Company's previous address: 20 the Pantiles Bushey Heath Bushey Watford WD23 1LS United Kingdom.
filed on: 1st, November 2019
| address
|
Free Download
(1 page)
|
CH01 |
On November 1, 2019 director's details were changed
filed on: 1st, November 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 1, 2019
filed on: 1st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 1, 2019 director's details were changed
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 1, 2019
filed on: 19th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On April 2, 2019 director's details were changed
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 2, 2019
filed on: 2nd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 2, 2018 director's details were changed
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 8, 2018
filed on: 30th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 20 the Pantiles Bushey Heath Bushey Watford WD23 1LS. Change occurred on October 13, 2017. Company's previous address: 6 Fairchild Way Peterborough PE1 3TL.
filed on: 13th, October 2017
| address
|
Free Download
(1 page)
|
CH01 |
On October 13, 2017 director's details were changed
filed on: 13th, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 8, 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, June 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 8, 2016
filed on: 11th, April 2016
| annual return
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 14th, January 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to March 8, 2015
filed on: 10th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On December 24, 2014 director's details were changed
filed on: 24th, December 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 6 Fairchild Way Peterborough PE1 3TL. Change occurred on December 24, 2014. Company's previous address: 104 St. Stephens Road Hounslow Middlesex TW3 2BN.
filed on: 24th, December 2014
| address
|
Free Download
(1 page)
|
CH01 |
On December 24, 2014 director's details were changed
filed on: 24th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 8, 2014
filed on: 10th, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 8, 2013
filed on: 16th, April 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On March 7, 2013 director's details were changed
filed on: 3rd, April 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 7, 2013 new director was appointed.
filed on: 7th, March 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 7, 2013. Old Address: 56 Mutton Lane Potters Bar Hertfordshire EN6 2NZ England
filed on: 7th, March 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, March 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|