CS01 |
Confirmation statement with no updates Fri, 9th Jun 2023
filed on: 15th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 29th, April 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 16th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 9th Jun 2022
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH on Mon, 7th Feb 2022 to Flat 6 Inverey Court 2 Holden Avenue Woodside Park London N12 8HX
filed on: 7th, February 2022
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Sat, 1st Jan 2022
filed on: 25th, January 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 23rd Sep 2021 new director was appointed.
filed on: 30th, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 9th Jun 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 21st May 2021
filed on: 21st, May 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 9th Jun 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sun, 9th Jun 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 21st, September 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sat, 9th Jun 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, January 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 30th, December 2017
| accounts
|
Free Download
(10 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 9th Jun 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to Sat, 31st Dec 2016 from Thu, 30th Jun 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Thu, 9th Jun 2016
filed on: 10th, June 2016
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, May 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2015
filed on: 16th, May 2016
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, May 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Michael Laurie Magar Ltd Melville House, 8-12 Woodhouse Road North Finchley London N12 0RG United Kingdom on Mon, 15th Jun 2015 to Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH
filed on: 15th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Tue, 9th Jun 2015
filed on: 15th, June 2015
| annual return
|
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on Fri, 22nd May 2015
filed on: 15th, June 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, June 2014
| incorporation
|
Free Download
(24 pages)
|