DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, January 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 26th, July 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address C/O Connect Accounting Llp Rear of Raydean House 15 Western Parade Herts England EN5 1AH. Change occurred on November 25, 2021. Company's previous address: 54 Oakwood Road Bricket Wood St. Albans Hertfordshire AL2 3PX.
filed on: 25th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 13th, July 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 24th, May 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 11th, February 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 10th, May 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on October 29, 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from October 30, 2016 to October 29, 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 30, 2015
filed on: 25th, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 17, 2015
filed on: 18th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 18, 2015: 165.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 30, 2014
filed on: 13th, September 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 54 Oakwood Road Bricket Wood St. Albans Hertfordshire AL2 3PX. Change occurred on January 6, 2015. Company's previous address: 9 Green Walk London NW4 2AL.
filed on: 6th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 17, 2014
filed on: 30th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 30, 2014: 165.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 30, 2013
filed on: 28th, October 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2013 to October 30, 2013
filed on: 29th, July 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 17, 2013
filed on: 18th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 18, 2013: 165.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 4th, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 17, 2012
filed on: 17th, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 30th, July 2012
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, February 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, February 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 17, 2011
filed on: 21st, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 29th, July 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 17, 2010
filed on: 8th, December 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On October 1, 2010 director's details were changed
filed on: 8th, December 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On October 1, 2010 secretary's details were changed
filed on: 8th, December 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 29th, July 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on July 12, 2010. Old Address: 10 Home Mead Stanmore Middx HA7 1AF
filed on: 12th, July 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 17, 2009
filed on: 14th, January 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 14th, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2008
filed on: 24th, September 2009
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, February 2009
| gazette
|
Free Download
(1 page)
|
363a |
Period up to February 11, 2009 - Annual return with full member list
filed on: 11th, February 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2007
filed on: 11th, February 2009
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, February 2009
| gazette
|
Free Download
(1 page)
|
363s |
Period up to December 17, 2007 - Annual return with full member list
filed on: 17th, December 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to December 17, 2007 - Annual return with full member list
filed on: 17th, December 2007
| annual return
|
Free Download
(6 pages)
|
88(2)R |
Alloted 169 shares on November 2, 2006. Value of each share 1 £, total number of shares: 170.
filed on: 10th, November 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 169 shares on November 2, 2006. Value of each share 1 £, total number of shares: 170.
filed on: 10th, November 2006
| capital
|
Free Download
(2 pages)
|
288a |
On November 3, 2006 New director appointed
filed on: 3rd, November 2006
| officers
|
Free Download
(2 pages)
|
288a |
On November 3, 2006 New secretary appointed
filed on: 3rd, November 2006
| officers
|
Free Download
(2 pages)
|
288b |
On November 3, 2006 Director resigned
filed on: 3rd, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On November 3, 2006 Secretary resigned
filed on: 3rd, November 2006
| officers
|
Free Download
(1 page)
|
288a |
On November 3, 2006 New director appointed
filed on: 3rd, November 2006
| officers
|
Free Download
(2 pages)
|
288b |
On November 3, 2006 Director resigned
filed on: 3rd, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On November 3, 2006 Secretary resigned
filed on: 3rd, November 2006
| officers
|
Free Download
(1 page)
|
288a |
On November 3, 2006 New secretary appointed
filed on: 3rd, November 2006
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, October 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, October 2006
| incorporation
|
Free Download
(17 pages)
|