AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Suite 275, 17 Holywell Hill St Albans Suite 275 17 Holywell Hill St Albans Herts AL1 1DT on Wednesday 15th March 2023
filed on: 15th, March 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on Friday 3rd March 2023
filed on: 3rd, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 3rd March 2023
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on Friday 3rd March 2023
filed on: 3rd, March 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 275 17 Holywell Hill St Albans Hertfordshire AL1 1DT to 20-22 Wenlock Road Wenlock Road London N1 7GU on Friday 3rd March 2023
filed on: 3rd, March 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 26th, December 2022
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, July 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 12th March 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 28th, December 2021
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 12th March 2021
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 14th, March 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 12th March 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 22nd, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 12th March 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 12th March 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 24th, December 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 20th March 2017
filed on: 4th, April 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 12th March 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 21st, January 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 12th March 2016 with full list of members
filed on: 23rd, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 27th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 12th March 2015 with full list of members
filed on: 25th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 12th March 2014 with full list of members
filed on: 24th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Saturday 24th May 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 12th March 2013 with full list of members
filed on: 7th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 26th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 12th March 2012 with full list of members
filed on: 13th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 12th March 2011 with full list of members
filed on: 28th, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 17th, January 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 12th March 2010 with full list of members
filed on: 2nd, June 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 1st December 2009 director's details were changed
filed on: 2nd, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st December 2009 director's details were changed
filed on: 2nd, June 2010
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 2nd, June 2010
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 2nd, June 2010
| address
|
Free Download
(1 page)
|
CH03 |
On Tuesday 1st December 2009 secretary's details were changed
filed on: 2nd, June 2010
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 31st, January 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to Tuesday 23rd June 2009
filed on: 23rd, June 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On Thursday 26th February 2009 Director appointed
filed on: 26th, February 2009
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 13th, January 2009
| accounts
|
Free Download
(6 pages)
|
287 |
Registered office changed on 23/12/2008 from 32, maynard drive st albans hertfordshire AL1 2JR
filed on: 23rd, December 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to Thursday 10th April 2008
filed on: 10th, April 2008
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 12th, March 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 12th, March 2007
| incorporation
|
Free Download
(14 pages)
|