CH01 |
On 2024-02-16 director's details were changed
filed on: 16th, February 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2024-02-16
filed on: 16th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2024-02-16 director's details were changed
filed on: 16th, February 2024
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, June 2023
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022-06-27
filed on: 22nd, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-06-21
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2022-06-27
filed on: 22nd, June 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-06-27
filed on: 22nd, June 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-06-27
filed on: 22nd, June 2023
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, September 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, July 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-06-21
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-06-21
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, May 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-01-24
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, October 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-01-24
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, November 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-06-26
filed on: 19th, November 2019
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, August 2019
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2018-06-27 to 2018-06-26
filed on: 25th, March 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-01-24
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-06-27
filed on: 27th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-24
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-06-27
filed on: 26th, March 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-01-24
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 201 Haverstock Hill Second Floor London NW3 4QG to Regus Cardinal Point Park Road Rickmansworth WD3 1RE on 2016-08-19
filed on: 19th, August 2016
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2016-05-25
filed on: 25th, May 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-06-27
filed on: 25th, May 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2015-06-28 to 2015-06-27
filed on: 25th, February 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-01-24 with full list of members
filed on: 7th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-02-07: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-06-28
filed on: 27th, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-01-24 with full list of members
filed on: 19th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-02-19: 1000.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened from 2014-06-29 to 2014-06-28
filed on: 15th, February 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-06-29
filed on: 2nd, June 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2013-06-30 to 2013-06-29
filed on: 28th, March 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-01-24 with full list of members
filed on: 24th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-01-24: 1000.00 GBP
capital
|
|
AP01 |
New director was appointed on 2014-01-08
filed on: 8th, January 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-01-08
filed on: 8th, January 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5 Chippenham Road London W9 2AH United Kingdom on 2013-10-06
filed on: 6th, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-06-11 with full list of members
filed on: 12th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-06-30
filed on: 16th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2012-06-11 with full list of members
filed on: 22nd, July 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Park House 15-23 Greenhill Crescent Watford Business Park Watford WD18 8PH on 2012-06-07
filed on: 7th, June 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-06-30
filed on: 27th, April 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2011-06-11 with full list of members
filed on: 16th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2010-06-30
filed on: 11th, March 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-06-11 with full list of members
filed on: 23rd, June 2010
| annual return
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 11th, June 2009
| incorporation
|
Free Download
(16 pages)
|