CS01 |
Confirmation statement with no updates 2023/11/04
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, March 2023
| gazette
|
Free Download
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 20th, March 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/11/04
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 26th, January 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/04
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 21st, January 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/04
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/04
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 7th, December 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 18th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/04
filed on: 25th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 18th, December 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/04
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2017/11/01 director's details were changed
filed on: 10th, November 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/03/29
filed on: 29th, March 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 17th, December 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/11/04
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2016/01/08. New Address: 1339 High Road London N20 9HR. Previous address: 28 Blackhorse Lane South Mimms Hertfordshire EN6 3PS
filed on: 8th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/11/04 with full list of members
filed on: 8th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/01/08
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 8th, January 2016
| accounts
|
Free Download
(4 pages)
|
TM02 |
2015/11/04 - the day secretary's appointment was terminated
filed on: 8th, January 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/11/04 with full list of members
filed on: 6th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 31st, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2013/11/04 with full list of members
filed on: 24th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/06/24
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 26th, December 2013
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered office on 2012/12/31 from 28 Blackhorse Lane South Mimms Potters Bar Hertfordshire EN6 3PS United Kingdom
filed on: 31st, December 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 31st, December 2012
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered office on 2012/12/31 from 158 Dixons Hill Road Welham Green, North Mymms Hatfield Hertfordshire AL9 7DN United Kingdom
filed on: 31st, December 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/11/04 with full list of members
filed on: 31st, December 2012
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2011/11/04 with full list of members
filed on: 29th, November 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 9th, August 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2011/08/06 from 15 Alderman Close Welham Green Hatfield Hertfordshire AL9 7DS United Kingdom
filed on: 6th, August 2011
| address
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 2010/10/31 to 2011/03/31
filed on: 30th, July 2011
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2010/10/31
filed on: 27th, November 2010
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2009/11/04 director's details were changed
filed on: 27th, November 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/11/04 with full list of members
filed on: 27th, November 2010
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 4th, November 2009
| incorporation
|
Free Download
(23 pages)
|