CS01 |
Confirmation statement with no updates Mon, 1st May 2023
filed on: 14th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 10th May 2023 director's details were changed
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 13th Feb 2022
filed on: 10th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, July 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 1st May 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 1st May 2021
filed on: 1st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 30th Jan 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 16th, August 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 30th Jan 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
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 30th Jan 2019
filed on: 13th, February 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
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 30th Jan 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: Tue, 13th Jun 2017. New Address: 11 Red Road Borehamwood WD6 4SR. Previous address: 46 Ashdown Drive 46 Ashdown Drive Borehamwood WD6 4NA England
filed on: 13th, June 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 3rd May 2017. New Address: 46 Ashdown Drive 46 Ashdown Drive Borehamwood WD6 4NA. Previous address: C/O Benjy Levey 78 Boreham Holt Elstree Hertfordshire WD6 3QL
filed on: 3rd, May 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 3rd May 2017 director's details were changed
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 30th Jan 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 2nd, February 2017
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Mar 2016
filed on: 18th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 30th Jan 2016 with full list of members
filed on: 9th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jan 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Fri, 30th Jan 2015 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 2nd Mar 2015: 1000.00 GBP
capital
|
|
AD01 |
Address change date: Mon, 2nd Mar 2015. New Address: C/O Benjy Levey 78 Boreham Holt Elstree Hertfordshire WD6 3QL. Previous address: 145-157 st John Street London EC1V 4PW
filed on: 2nd, March 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Sun, 14th Dec 2014 director's details were changed
filed on: 27th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(3 pages)
|
AD02 |
Notification of SAIL
filed on: 26th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 30th Jan 2014 with full list of members
filed on: 26th, February 2014
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, January 2013
| incorporation
|
Free Download
(8 pages)
|