AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 13th Jan 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sun, 27th Mar 2022
filed on: 26th, December 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ England on Fri, 17th Jun 2022 to Suite 75 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ
filed on: 17th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 13th Jan 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 28th, December 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 13th Jan 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Sun, 29th Mar 2020 to Sat, 28th Mar 2020
filed on: 28th, March 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 84 Foster House Maxwell Road Borehamwood WD6 1FS on Tue, 21st Jan 2020 to Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ
filed on: 21st, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 13th Jan 2020
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 29th, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 14th Jun 2019
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 23rd, March 2019
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Thu, 29th Mar 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 14th Jun 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 20th Feb 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Thu, 30th Mar 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 20th Feb 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 1st, February 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 20th Feb 2016
filed on: 19th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sat, 19th Mar 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 19th, November 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Tue, 31st Mar 2015 from Sat, 28th Feb 2015
filed on: 12th, October 2015
| accounts
|
Free Download
(1 page)
|
AP03 |
On Fri, 1st Aug 2014, company appointed a new person to the position of a secretary
filed on: 22nd, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 20th Feb 2015
filed on: 22nd, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 22nd Mar 2015: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Fri, 28th Feb 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 20th Feb 2014
filed on: 14th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 14th Mar 2014: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Thu, 28th Feb 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 20th Feb 2013
filed on: 28th, February 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, February 2012
| incorporation
|
Free Download
(22 pages)
|