AA |
Total exemption full accounts data made up to 31st May 2023
filed on: 15th, February 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 4th July 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2022
filed on: 2nd, March 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 4th July 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 20th January 2022
filed on: 20th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 20th January 2022 director's details were changed
filed on: 20th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th January 2022 director's details were changed
filed on: 20th, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th September 2021
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 7th September 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 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: 4th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 15th January 2020. New Address: The Barn 16 Nascot Place Watford WD17 4QT. Previous address: Office 3, Unit R Penfold Works Imperial Way Watford WD24 4YY England
filed on: 15th, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th September 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 11th June 2019
filed on: 11th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 11th June 2019
filed on: 11th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 7th September 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 7th September 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 31st May 2014
filed on: 7th, January 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 22nd, December 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 7th September 2016
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, May 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 26th January 2016. New Address: Office 3, Unit R Penfold Works Imperial Way Watford WD24 4YY. Previous address: Unit 8 Watch Oak Business Centre Chain Lane Battle East Sussex TN33 0GB
filed on: 26th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 7th September 2015 with full list of members
filed on: 8th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th September 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 28th, February 2015
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, September 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, September 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 17th May 2014 with full list of members
filed on: 16th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 16th September 2014: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from Overseas House 66-68 High Road Bushey Heath Herts WD23 1GG United Kingdom on 7th March 2014
filed on: 7th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
29th January 2014 - the day director's appointment was terminated
filed on: 29th, January 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th January 2014
filed on: 29th, January 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
29th January 2014 - the day director's appointment was terminated
filed on: 29th, January 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th January 2014
filed on: 29th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 17th May 2013 with full list of members
filed on: 20th, May 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 20th May 2013: 100.00 GBP
capital
|
|
TM01 |
27th February 2013 - the day director's appointment was terminated
filed on: 27th, February 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th February 2013
filed on: 27th, February 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2012
filed on: 21st, February 2013
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 15th February 2013
filed on: 15th, February 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
15th February 2013 - the day director's appointment was terminated
filed on: 15th, February 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th January 2013
filed on: 30th, January 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
30th January 2013 - the day director's appointment was terminated
filed on: 30th, January 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 17th May 2012 with full list of members
filed on: 18th, May 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 17th, May 2011
| incorporation
|
Free Download
(22 pages)
|