CS01 |
Confirmation statement with no updates 26th April 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 67 Roman Gardens Kings Langley WD4 8LP England on 6th December 2022 to 14 Jacketts Field Abbots Langley WD5 0EW
filed on: 6th, December 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 7th November 2022
filed on: 7th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 7th November 2022 director's details were changed
filed on: 7th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 5th, May 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 26th April 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 26th April 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 26th April 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(6 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to The Barn 16 Nascot Place Watford WD17 4QT at an unknown date
filed on: 3rd, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th April 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 26th April 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 26th April 2018: 5000.00 GBP
filed on: 26th, April 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 28th March 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 7th March 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 7th March 2018
filed on: 7th, March 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 7th March 2018
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th March 2018
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 7th March 2018
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 111 Piccadilly Manchester M1 2HY on 17th May 2017 to 67 Roman Gardens Kings Langley WD4 8LP
filed on: 17th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 27th April 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 6th January 2017
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2016
filed on: 4th, October 2016
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 6th January 2016
filed on: 6th, January 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 6th January 2016
filed on: 6th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th January 2016: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st July 2015
filed on: 2nd, September 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st September 2015
filed on: 1st, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st September 2015: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st July 2014
filed on: 15th, May 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suite 331 Kemp House 152 - 160 City Rd London EC1V 2NX on 17th April 2015 to 111 Piccadilly Manchester M1 2HY
filed on: 17th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 1st September 2014
filed on: 2nd, September 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Mottram House 43 Greek Street Stockport Cheshire SK3 8AX on 1st September 2014 to Suite 331 Kemp House 152 - 160 City Rd London EC1V 2NX
filed on: 1st, September 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st September 2014
filed on: 1st, September 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st September 2014
filed on: 1st, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st September 2014
filed on: 1st, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, November 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 10th July 2013
filed on: 6th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th November 2013: 1.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, November 2013
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Bcr House 3 Bredbury Business Park Stockport SK6 2SN England on 21st June 2013
filed on: 21st, June 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 21st June 2013 director's details were changed
filed on: 21st, June 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st June 2013 director's details were changed
filed on: 21st, June 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 10th, July 2012
| incorporation
|
Free Download
(7 pages)
|