AA |
Total exemption full accounts record for the accounting period up to Saturday 29th April 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 22nd April 2023
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 29th April 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 22nd April 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 29th April 2021
filed on: 22nd, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 22nd April 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 6th April 2021
filed on: 6th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit I 15-17 High Street Elstree Borehamwood WD6 3BY. Change occurred on Tuesday 6th April 2021. Company's previous address: Pheonix House Office 3 Phoenix House Rosslyn Crescent Harrow Middlesex HA1 2SP.
filed on: 6th, April 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 6th April 2021 director's details were changed
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 29th April 2020
filed on: 6th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd April 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, July 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, July 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 22nd April 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 1st May 2019
filed on: 1st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, July 2018
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates Sunday 22nd April 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, July 2018
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 29th April 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 22nd April 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 29th April 2016
filed on: 10th, April 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Saturday 30th April 2016 to Friday 29th April 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 22nd April 2016
filed on: 1st, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 2nd, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 22nd April 2015
filed on: 5th, May 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address Pheonix House Office 3 Phoenix House Rosslyn Crescent Harrow Middlesex HA1 2SP. Change occurred on Friday 20th March 2015. Company's previous address: 47 Highland Drive Bushey Herts WD23 4HH England.
filed on: 20th, March 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, April 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 22nd April 2014
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|