CS01 |
Confirmation statement with no updates Wednesday 21st February 2024
filed on: 21st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 26th February 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Sp Vinshaw Unit 36, Quorum House Dwight Road Watford WD18 9SB England to Primera Accountants Limited, First Floor Spitalfields House Stirling Way Borehamwood WD6 2FX on Wednesday 5th July 2023
filed on: 5th, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 21st February 2023
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 26th February 2022
filed on: 22nd, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 21st February 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 26th February 2021
filed on: 20th, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 21st February 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Ucb House 3 George Street Watford WD18 0BX England to Sp Vinshaw Unit 36, Quorum House Dwight Road Watford WD18 9SB on Friday 7th August 2020
filed on: 7th, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 21st February 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, March 2020
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 26th February 2020
filed on: 3rd, March 2020
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, January 2020
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, September 2019
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 26th February 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 30, Caulfield House 1 Penrose Gardens London NW3 7BF England to Ucb House 3 George Street Watford WD18 0BX on Monday 23rd September 2019
filed on: 23rd, September 2019
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, July 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 21st February 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 27th February 2018 to Monday 26th February 2018
filed on: 22nd, February 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Wednesday 28th February 2018 to Tuesday 27th February 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 21st February 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Friday 13th October 2017
filed on: 13th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 13th October 2017
filed on: 13th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 22nd February 2017.
filed on: 13th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 22nd February 2017
filed on: 13th, October 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 27th February 2017 director's details were changed
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 27th February 2017.
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 27th February 2017.
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 22nd, February 2017
| incorporation
|
Free Download
(27 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 22nd February 2017
capital
|
|