CS01 |
Confirmation statement with no updates 2023-12-17
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2023-02-28
filed on: 20th, November 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-17
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX United Kingdom to 26 High Street Rickmansworth WD3 1ER on 2022-12-23
filed on: 23rd, December 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2022-02-28
filed on: 29th, November 2022
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, February 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2021-02-28
filed on: 11th, February 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-17
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-12-17
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2020-11-10
filed on: 17th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-11-10
filed on: 16th, December 2020
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 2020-11-03
filed on: 3rd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 3rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX on 2020-04-24
filed on: 24th, April 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-04-23
filed on: 23rd, April 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-04-23
filed on: 23rd, April 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2020-02-28
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-24
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-02-28
filed on: 27th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-24
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-02-28
filed on: 13th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-24
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-02-28
filed on: 21st, November 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-02-24
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2016-02-29
filed on: 5th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-02-11 with full list of members
filed on: 24th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2015-02-28
filed on: 29th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-02-11 with full list of members
filed on: 5th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-03-05: 1.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 11th, February 2014
| incorporation
|
Free Download
(36 pages)
|