CS01 |
Confirmation statement with no updates 2023-10-21
filed on: 17th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2023-03-31
filed on: 6th, August 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-21
filed on: 22nd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2022-03-31
filed on: 22nd, October 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-21
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-03-31
filed on: 25th, June 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-21
filed on: 1st, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 14th, October 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 5th, November 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-21
filed on: 3rd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2019-10-23
filed on: 23rd, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-05-10
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-10-21
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 4th, October 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 3rd, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-21
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2017-10-31
filed on: 1st, November 2017
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-11-01
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-10-31
filed on: 1st, November 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-10-31
filed on: 1st, November 2017
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-11-01
filed on: 1st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Gyles Park Stanmore Middlesex HA7 1AN England to 29 Chesham Way Watford WD18 6NX on 2017-04-03
filed on: 3rd, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-10-21
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2016-03-31
filed on: 28th, September 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2015-03-31
filed on: 3rd, February 2016
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 8 Longcrofte Road Edgware HA8 6RR to 7 Gyles Park Stanmore Middlesex HA7 1AN on 2016-02-01
filed on: 1st, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-10-21 with full list of members
filed on: 1st, February 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2015-01-17 director's details were changed
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-01-17 director's details were changed
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, January 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-10-21 with full list of members
filed on: 27th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-10-27: 2.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, October 2014
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2014-03-31
filed on: 24th, October 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6 Brockleyside Stanmore HA7 4US England to 8 Longcrofte Road Edgware HA8 6RR on 2014-08-11
filed on: 11th, August 2014
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, July 2014
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, March 2013
| incorporation
|
Free Download
(30 pages)
|
SH01 |
Statement of Capital on 2013-03-26: 2.00 GBP
capital
|
|