AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 19th Apr 2023
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 5 Regency House 215 Watling Street Radlett Hertfordshire WD7 7AQ United Kingdom on Thu, 23rd Jun 2022 to 5 Hawkins Close Borehamwood Herts WD6 5QT
filed on: 23rd, June 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 22nd Jun 2022
filed on: 23rd, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 22nd Jun 2022 director's details were changed
filed on: 23rd, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 19th Apr 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 19th Apr 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 4 Regency House 213 Watling Street Radlett Hertfordshire WD7 7AQ on Tue, 9th Feb 2021 to 5 Regency House 215 Watling Street Radlett Hertfordshire WD7 7AQ
filed on: 9th, February 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 1st Feb 2021 director's details were changed
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st Feb 2021
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 19th Apr 2020
filed on: 2nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 19th Apr 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, August 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 19th Apr 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, July 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, August 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 19th Apr 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tue, 1st Aug 2017
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, July 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 19th Apr 2016
filed on: 30th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 30th, January 2016
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, October 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 19th Apr 2015
filed on: 2nd, October 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 15 Barham Close Wembley Middlesex HA0 2HQ on Fri, 2nd Oct 2015 to 4 Regency House 213 Watling Street Radlett Hertfordshire WD7 7AQ
filed on: 2nd, October 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 10th Oct 2014 director's details were changed
filed on: 1st, October 2015
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, August 2015
| gazette
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 17th, November 2014
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, September 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 19th Apr 2014
filed on: 2nd, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 2nd Sep 2014: 2.00 GBP
capital
|
|
CH01 |
On Wed, 27th Aug 2014 director's details were changed
filed on: 2nd, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 15 Barham Close Wembley Middlesex HA0 2HQ England on Tue, 2nd Sep 2014 to 15 Barham Close Wembley Middlesex HA0 2HQ
filed on: 2nd, September 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 54 Crest View Drive Orpington Kent BR5 1BY England on Tue, 2nd Sep 2014 to 15 Barham Close Wembley Middlesex HA0 2HQ
filed on: 2nd, September 2014
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, August 2014
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 29th Apr 2014
filed on: 29th, April 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, April 2013
| incorporation
|
Free Download
(8 pages)
|