CS01 |
Confirmation statement with no updates Wednesday 14th February 2024
filed on: 17th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 9th, December 2023
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 14th February 2023
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Monday 14th February 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Sunday 14th February 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(14 pages)
|
PSC04 |
Change to a person with significant control Friday 15th January 2021
filed on: 2nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 15th January 2021 director's details were changed
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 47 Hall Mead Letchworth Garden City SG6 4BS. Change occurred on Tuesday 2nd February 2021. Company's previous address: 65 Hopton Road Stevenage SG1 2LE England.
filed on: 2nd, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 14th February 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Thursday 14th February 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 65 Hopton Road Stevenage SG1 2LE. Change occurred on Friday 19th October 2018. Company's previous address: 283 Green Lanes London N13 4XS England.
filed on: 19th, October 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 15th October 2018
filed on: 19th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 14th February 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, September 2017
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, August 2017
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 14th February 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2017
| gazette
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Saturday 13th February 2016 (was Thursday 31st March 2016).
filed on: 10th, November 2016
| accounts
|
Free Download
(1 page)
|
CH01 |
On Thursday 22nd September 2016 director's details were changed
filed on: 12th, October 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 14th February 2016
filed on: 31st, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 31st March 2016
capital
|
|
AD01 |
New registered office address 283 Green Lanes London N13 4XS. Change occurred on Tuesday 19th January 2016. Company's previous address: 349C High Road London N22 8JA.
filed on: 19th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 13th February 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 14th February 2015
filed on: 19th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 19th February 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 13th February 2014
filed on: 5th, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 14th February 2014
filed on: 24th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 24th February 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 13th February 2013
filed on: 7th, January 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 14th February 2013
filed on: 20th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 15th, September 2012
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to Wednesday 13th February 2013, originally was Thursday 28th February 2013.
filed on: 4th, September 2012
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, August 2012
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 24th August 2012 from 349C High Road Bowes Park London N22 8JE
filed on: 24th, August 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 14th February 2012
filed on: 24th, August 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 25th July 2012 from 66 Pembroke Road London E17 9BB United Kingdom
filed on: 25th, July 2012
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, June 2012
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 28th, November 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 14th February 2011
filed on: 31st, March 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 1st February 2011 director's details were changed
filed on: 31st, March 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2010
filed on: 29th, November 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Friday 26th November 2010 from 307 Alexandra Road London N10 2EU
filed on: 26th, November 2010
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, July 2010
| gazette
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 13th July 2010
filed on: 13th, July 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 1st February 2010 director's details were changed
filed on: 13th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 14th February 2010
filed on: 13th, July 2010
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, June 2010
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2009
filed on: 11th, November 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to Thursday 4th June 2009 - Annual return with full member list
filed on: 4th, June 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 29th February 2008
filed on: 10th, December 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to Tuesday 11th March 2008 - Annual return with full member list
filed on: 11th, March 2008
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 14th, February 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 14th, February 2007
| incorporation
|
Free Download
(14 pages)
|