CS01 |
Confirmation statement with no updates 14th February 2024
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 14th February 2023
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 17th February 2023
filed on: 17th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 14th February 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 28th February 2020 director's details were changed
filed on: 28th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 14th February 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 15th February 2020
filed on: 20th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 15th February 2020 director's details were changed
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 10th, December 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 3 Town Lane Mobberley Knutsford WA16 7HL England on 4th December 2020 to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA
filed on: 4th, December 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 28th February 2020 director's details were changed
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 28th February 2020
filed on: 9th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th February 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th February 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 14th February 2019 director's details were changed
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 14th February 2019
filed on: 25th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 167 Balmoral Drive Borehamwood WD6 2QP England on 25th February 2019 to 3 Town Lane Mobberley Knutsford WA16 7HL
filed on: 25th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th February 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, July 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Flat 3 1 Lodge Lane London N12 8JG England on 11th June 2018 to 167 Balmoral Drive Borehamwood WD6 2QP
filed on: 11th, June 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 1st June 2018 director's details were changed
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st June 2018
filed on: 11th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, May 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th February 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th February 2016
filed on: 17th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 39 Dale Grove London N12 8EE on 26th August 2015 to Flat 3 1 Lodge Lane London N12 8JG
filed on: 26th, August 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 25th August 2015 director's details were changed
filed on: 25th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th February 2015
filed on: 18th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th February 2014
filed on: 4th, March 2014
| annual return
|
Free Download
(3 pages)
|
AAMD |
Amended accounts made up to 31st March 2013
filed on: 4th, March 2014
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 14th, November 2013
| accounts
|
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to 31st March 2013 from 28th February 2013
filed on: 12th, November 2013
| accounts
|
Free Download
(1 page)
|
CH01 |
On 12th November 2013 director's details were changed
filed on: 12th, November 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from First Floor Flat 211 Archway Rd London N6 5BN United Kingdom on 18th April 2013
filed on: 18th, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 14th February 2013
filed on: 20th, March 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 14th, February 2012
| incorporation
|
Free Download
(22 pages)
|