AA |
Dormant company accounts reported for the period up to Tuesday 31st October 2023
filed on: 5th, February 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Monday 2nd October 2023
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Friday 21st January 2022 director's details were changed
filed on: 10th, October 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 21st January 2022
filed on: 10th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st October 2022
filed on: 7th, February 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 2nd October 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st October 2021
filed on: 7th, April 2022
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Monday 31st January 2022
filed on: 9th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 31st January 2022 director's details were changed
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 97 Watford Road St. Albans Hertfordshire AL2 3JY England to 14 Watling View St. Albans AL1 2PA on Monday 31st January 2022
filed on: 31st, January 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Saturday 2nd October 2021
filed on: 30th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, December 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 2nd October 2021
filed on: 24th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Saturday 2nd October 2021 director's details were changed
filed on: 24th, December 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 2nd October 2021 director's details were changed
filed on: 24th, December 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 2nd October 2021
filed on: 24th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st October 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 235 Kilburn Lane London W10 4BQ England to 97 Watford Road St. Albans Hertfordshire AL2 3JY on Wednesday 4th August 2021
filed on: 4th, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 2nd October 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Monday 20th July 2020 director's details were changed
filed on: 3rd, August 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 235 Kilburn Lane London W10 4BQ on Monday 3rd August 2020
filed on: 3rd, August 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 24th, July 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 2nd October 2019
filed on: 4th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 24th, April 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 2nd October 2018
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tuesday 31st October 2017
filed on: 26th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 25th July 2018 director's details were changed
filed on: 25th, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 31st October 2017 director's details were changed
filed on: 25th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 25th July 2018
filed on: 25th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Kenwood House 77a Shenley Road Borehamwood Hertfordshire WD6 1AG to 85 Great Portland Street First Floor London W1W 7LT on Tuesday 24th July 2018
filed on: 24th, July 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 2nd October 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Sunday 1st May 2016 director's details were changed
filed on: 20th, October 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 2nd October 2016
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 24th, May 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Clarendon House Business Centre 125 Shenley Road Borehamwood Hertfordshire WD6 1AG to Kenwood House 77a Shenley Road Borehamwood Hertfordshire WD6 1AG on Friday 4th December 2015
filed on: 4th, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 2nd October 2015 with full list of members
filed on: 4th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 4th December 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 7th, July 2015
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, January 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, January 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 2nd October 2014 with full list of members
filed on: 26th, January 2015
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 2nd, October 2013
| incorporation
|
|