CS01 |
Confirmation statement with no updates 2023-11-27
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2023-01-31
filed on: 17th, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-27
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-01-31
filed on: 19th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-27
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-01-31
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-01-31
filed on: 24th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-27
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-27
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-01-31
filed on: 30th, October 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-01-31
filed on: 3rd, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-27
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-01-31
filed on: 2nd, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-27
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 142 Churchill Business Centre Stirling Way Borehamwood WD6 2HP to 42 Glengall Road Edgware HA8 8SX on 2017-05-10
filed on: 10th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-11-27
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from The Stables Church Lane Lewknor Oxfordshire OX49 5TP to Suite 142 Churchill Business Centre Stirling Way Borehamwood WD6 2HP on 2016-11-25
filed on: 25th, November 2016
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 31st, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-11-27 with full list of members
filed on: 27th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-10-23: 2.00 GBP
filed on: 16th, November 2015
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2015-01-31
filed on: 7th, November 2015
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, July 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-07-08 with full list of members
filed on: 9th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-07-09: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 2015-04-24
filed on: 1st, June 2015
| officers
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, May 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-01-20 with full list of members
filed on: 28th, July 2014
| annual return
|
Free Download
(14 pages)
|
RT01 |
Administrative restoration application
filed on: 28th, July 2014
| restoration
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2010-10-27
filed on: 28th, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2010-10-27
filed on: 28th, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2010-10-27
filed on: 28th, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-10-27
filed on: 28th, July 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Dept 706, 78 Marylebone High Street, Marylebone London W1U 5AP to The Stables Church Lane Lewknor Oxfordshire OX49 5TP on 2014-07-28
filed on: 28th, July 2014
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-01-20 with full list of members
filed on: 28th, July 2014
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small company accounts data made up to 2013-01-31
filed on: 28th, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2012-01-20 with full list of members
filed on: 28th, July 2014
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small company accounts data made up to 2014-01-31
filed on: 28th, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-01-20 with full list of members
filed on: 28th, July 2014
| annual return
|
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 2014-07-28: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2011-01-31
filed on: 28th, July 2014
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-01-31
filed on: 28th, July 2014
| accounts
|
Free Download
(4 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, August 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, May 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-01-31
filed on: 1st, November 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2010-01-20 with full list of members
filed on: 21st, July 2010
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small company accounts data made up to 2009-01-31
filed on: 28th, November 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to 2009-04-21
filed on: 21st, April 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2008-01-31
filed on: 28th, November 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to 2008-05-12
filed on: 12th, May 2008
| annual return
|
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 2007-01-31
filed on: 19th, November 2007
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2007-01-31
filed on: 19th, November 2007
| accounts
|
Free Download
(1 page)
|
363s |
Annual return made up to 2007-03-01
filed on: 1st, March 2007
| annual return
|
Free Download
(7 pages)
|
363(353) |
Location of register of members address changed
annual return
|
|
363s |
Annual return made up to 2007-03-01
filed on: 1st, March 2007
| annual return
|
Free Download
(7 pages)
|
363(353) |
Location of register of members address changed
annual return
|
|
NEWINC |
Incorporation
filed on: 20th, January 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 20th, January 2006
| incorporation
|
Free Download
(16 pages)
|