CS01 |
Confirmation statement with updates Sat, 5th Aug 2023
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Mon, 6th Mar 2023
filed on: 7th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Aug 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 5th Aug 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 22nd, April 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 5th Aug 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 5th Aug 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Mon, 10th Aug 2020
filed on: 11th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 4th Aug 2017
filed on: 11th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 10th Aug 2020. New Address: 2 Great Amwell House Cautherly Lane Great Amwell Ware SG12 9SN. Previous address: 10 Roughwood Close Watford Hertfordshire WD17 3HN
filed on: 10th, August 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 22nd, May 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 5th Aug 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 5th Aug 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Tue, 22nd Aug 2017
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 5th Aug 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 19th Aug 2016
filed on: 16th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Aug 2016
filed on: 16th, September 2016
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Aug 2015
filed on: 9th, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 19th Aug 2015 with full list of members
filed on: 29th, October 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 6th Mar 2015. New Address: 10 Roughwood Close Watford Hertfordshire WD17 3HN. Previous address: Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT
filed on: 6th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Aug 2014
filed on: 6th, March 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 19th Aug 2014 with full list of members
filed on: 14th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Aug 2013
filed on: 27th, May 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 19th Aug 2013 with full list of members
filed on: 17th, February 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 14th Feb 2014. Old Address: 79 Mount Pleasant Cockfosters London EN4 9ET United Kingdom
filed on: 14th, February 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 19th Aug 2013 director's details were changed
filed on: 13th, February 2014
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, February 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, December 2013
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Aug 2012
filed on: 12th, June 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 19th Aug 2012 with full list of members
filed on: 21st, November 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, August 2011
| incorporation
|
Free Download
(50 pages)
|