GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 18th November 2022
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Flat 2 Woodville Court 134 Woodville Road Barnet EN5 5NT on 24th August 2022 to 41 Woodville Rd Barnet Herts EN5 5HD
filed on: 24th, August 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th February 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 10th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 10th February 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 12th March 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th March 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 29th March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 29th March 2019 to 31st March 2019
filed on: 20th, December 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th November 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2017
filed on: 7th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 7th November 2018 director's details were changed
filed on: 7th, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 30th October 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1 Friern Close Cheshunt Herts EN7 6PF on 10th October 2018 to Flat 2 Woodville Court 134 Woodville Road Barnet EN5 5NT
filed on: 10th, October 2018
| address
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 20th, September 2018
| restoration
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 21st March 2018
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, August 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, June 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 29th March 2017
filed on: 2nd, March 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 29th March 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st March 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th March 2016
filed on: 15th, March 2017
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th March 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st March 2016
filed on: 25th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 4th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st March 2015
filed on: 5th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 16th, July 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st March 2014
filed on: 5th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 5th June 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 11th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st March 2013
filed on: 7th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 10th, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st March 2012
filed on: 26th, June 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 29th March 2011
filed on: 29th, March 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Pr Accountancy Services Limited 247 Imperial Drive Rayners Lane Harrow Middx HA2 7HE United Kingdom on 29th March 2011
filed on: 29th, March 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, March 2011
| incorporation
|
Free Download
(22 pages)
|
TM01 |
Director's appointment terminated on 21st March 2011
filed on: 21st, March 2011
| officers
|
Free Download
(1 page)
|