AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 6th, October 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates June 2, 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control April 14, 2023
filed on: 2nd, June 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 14, 2023
filed on: 2nd, June 2023
| officers
|
Free Download
(1 page)
|
SH03 |
Report of purchase of own shares
filed on: 1st, June 2023
| capital
|
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on April 14, 2023 - 0.50 GBP
filed on: 1st, June 2023
| capital
|
Free Download
(6 pages)
|
SH01 |
Capital declared on February 3, 2014: 1.00 GBP
filed on: 6th, April 2023
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 7, 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 8th, August 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates February 7, 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 3rd, December 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Connect House 16 College Avenue Harrow Middlesex HA3 6HB to The Stables Parsonage Farm Hollow Hill Ln Iver SL0 0JW on September 14, 2021
filed on: 14th, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 7, 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 22nd, October 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates February 7, 2020
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 24th, October 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates February 7, 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 18th, October 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates February 7, 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period extended from February 28, 2017 to March 31, 2017
filed on: 13th, April 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 7, 2017
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 9th, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 7, 2016 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 6th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 7, 2015 with full list of members
filed on: 23rd, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 23, 2015: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from Hayes Hyde Park 11 Millington Road Hayes UB3 4AZ to Connect House 16 College Avenue Harrow Middlesex HA3 6HB on February 23, 2015
filed on: 23rd, February 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 27th, October 2014
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, June 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 7, 2014 with full list of members
filed on: 11th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 11, 2014: 1.00 GBP
capital
|
|
AP01 |
On June 11, 2014 new director was appointed.
filed on: 11th, June 2014
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, June 2014
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, February 2013
| incorporation
|
Free Download
(20 pages)
|