CS01 |
Confirmation statement with no updates Sun, 4th Feb 2024
filed on: 27th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 1st, March 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th Feb 2023
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 1st Dec 2022. New Address: 5 Beaumont Gate Shenley Hill Radlett WD7 7AR. Previous address: C/O Pembury Accountants Ltd Stanmore Business and Innovation Centre Howard Road Stanmore HA7 1GB England
filed on: 1st, December 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 4th Feb 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 4th Feb 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 8th Feb 2021. New Address: C/O Pembury Accountants Ltd Stanmore Business and Innovation Centre Howard Road Stanmore HA7 1GB. Previous address: C/O Pembury Accountants Limited Solar House 915 High Rpad London N12 8QJ England
filed on: 8th, February 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 5th May 2020. New Address: C/O Pembury Accountants Limited Solar House 915 High Rpad London N12 8QJ. Previous address: C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ England
filed on: 5th, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 4th Feb 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 4th Feb 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Fri, 13th Jul 2018. New Address: C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ. Previous address: Brook Point 1412 High Road London N20 9BH
filed on: 13th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 4th Feb 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, May 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 4th Feb 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, April 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 4th Feb 2016 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 23rd, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 4th Feb 2015 with full list of members
filed on: 27th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Tue, 31st Mar 2015
filed on: 14th, November 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Thu, 20th Feb 2014 new director was appointed.
filed on: 20th, February 2014
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 4th Feb 2014: 100.00 GBP
filed on: 20th, February 2014
| capital
|
Free Download
(4 pages)
|
AP01 |
On Thu, 20th Feb 2014 new director was appointed.
filed on: 20th, February 2014
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, February 2014
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
TM01 |
Tue, 4th Feb 2014 - the day director's appointment was terminated
filed on: 4th, February 2014
| officers
|
Free Download
(1 page)
|