AA |
Micro company accounts made up to 2023-04-30
filed on: 28th, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-07
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-04-30
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-04-30
filed on: 4th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-07
filed on: 27th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-04-30
filed on: 18th, May 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-04-30
filed on: 18th, May 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-07
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 18th, May 2021
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, March 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-02-07
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-07
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-04-30
filed on: 1st, February 2019
| accounts
|
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 069047250001 in full
filed on: 21st, December 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 069047250002 in full
filed on: 21st, December 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 069047250003, created on 2018-12-20
filed on: 20th, December 2018
| mortgage
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-07
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 069047250001, created on 2018-03-28
filed on: 9th, April 2018
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 069047250002, created on 2018-03-28
filed on: 9th, April 2018
| mortgage
|
Free Download
(12 pages)
|
AA |
Micro company accounts made up to 2017-04-30
filed on: 1st, February 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-02-07
filed on: 4th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 24th, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-07
filed on: 3rd, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-03-03: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 19th, January 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-07
filed on: 18th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-05-18: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 8th, January 2015
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 22nd, May 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-07
filed on: 5th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-03-05: 100.00 GBP
capital
|
|
CH03 |
On 2013-03-31 secretary's details were changed
filed on: 5th, March 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 2013-03-31 director's details were changed
filed on: 5th, March 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to 2013-03-31 (was 2013-04-30).
filed on: 24th, December 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-07
filed on: 7th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 29th, January 2013
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 119 Newhouse Crescent Watford Herts WD25 7JA United Kingdom on 2012-11-04
filed on: 4th, November 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-02-07
filed on: 7th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2011-03-31
filed on: 31st, December 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-03-04
filed on: 4th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2010-03-31
filed on: 6th, January 2011
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, October 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-05-13
filed on: 29th, October 2010
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, September 2010
| gazette
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/2010 to 31/03/2010
filed on: 10th, July 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, May 2009
| incorporation
|
Free Download
(14 pages)
|