DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, December 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/10/02
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 27th, September 2023
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 29th, December 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/02
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 27th, December 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/02
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 28th, March 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/02
filed on: 6th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2019/03/31 - the day director's appointment was terminated
filed on: 28th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 30th, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/02
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2019/03/15.
filed on: 16th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 16th, February 2019
| accounts
|
Free Download
(10 pages)
|
AA01 |
Accounting reference date changed from 2018/02/28 to 2018/03/31
filed on: 15th, February 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2018/02/28
filed on: 27th, December 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/10/02
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/04/23. New Address: 11 Highland Close Bletchley Milton Keynes MK3 7PF. Previous address: Trident Business Centre Unit M228 89 Bickersteth Road London SW17 9SH
filed on: 23rd, April 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 27th, December 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/02
filed on: 25th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 30th, December 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/10/02
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 30th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/10/02 with full list of members
filed on: 10th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2015/11/10
capital
|
|
AD01 |
Address change date: 2015/06/10. New Address: Trident Business Centre Unit M228 89 Bickersteth Road London SW17 9SH. Previous address: 90 Theobald Street Borehamwood Hertfordshire WD6 4PX
filed on: 10th, June 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015/06/04 director's details were changed
filed on: 10th, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/06/04 director's details were changed
filed on: 10th, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 24th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/10/02 with full list of members
filed on: 3rd, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 30th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2013/10/02 with full list of members
filed on: 12th, November 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/03/31
filed on: 9th, January 2013
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered office on 2012/11/12 from 41 Wordsworth Gardens Borehamwood Hertfordshire WD6 2AB United Kingdom
filed on: 12th, November 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/10/02 with full list of members
filed on: 2nd, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/03/31
filed on: 8th, January 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2011/10/01 with full list of members
filed on: 19th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 3rd, November 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2010/10/01 with full list of members
filed on: 1st, November 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2010/09/06 from 66 Coleridge Way Borehamwood London WD6 2AR
filed on: 6th, September 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 2010/09/06 director's details were changed
filed on: 6th, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/09/06 director's details were changed
filed on: 6th, September 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 15th, December 2009
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2009/10/15 director's details were changed
filed on: 16th, October 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2009/10/01 with full list of members
filed on: 16th, October 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2009/10/15 director's details were changed
filed on: 16th, October 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 17/09/2009 from 180 centenary plaza 18 holiday street birmingham w midlands B1 1TH
filed on: 17th, September 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/11/2008 from 345 bearwood road smethwick west midlands B66 4DB united kingdom
filed on: 28th, November 2008
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/10/2009 to 31/03/2009
filed on: 28th, November 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, October 2008
| incorporation
|
Free Download
(12 pages)
|