DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, June 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 16th, June 2023
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, June 2023
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates 2023-03-15
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, June 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 10th, June 2022
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-03-15
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-15
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 31st, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020-12-03
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-03-15
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2020-02-06 director's details were changed
filed on: 7th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-02-06
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 87 Moorhen Road Yatton Bristol BS49 4FU. Change occurred on 2020-02-06. Company's previous address: 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England.
filed on: 6th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 30th, January 2020
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2019-04-01 director's details were changed
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-03-15
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019-04-01
filed on: 1st, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP. Change occurred on 2019-04-01. Company's previous address: 4th Floor 51 Clarendon Road Watford WD17 1HP England.
filed on: 1st, April 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 31st, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-15
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 4th Floor 51 Clarendon Road Watford WD17 1HP. Change occurred on 2018-03-09. Company's previous address: Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF England.
filed on: 9th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 22nd, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-03-20
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF. Change occurred on 2016-11-14. Company's previous address: Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF England.
filed on: 14th, November 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF. Change occurred on 2016-11-14. Company's previous address: Suite 64 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England.
filed on: 14th, November 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016-04-12 director's details were changed
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, March 2016
| incorporation
|
Free Download
(7 pages)
|