AD01 |
Address change date: Wed, 20th Dec 2023. New Address: 10-12 Caxton Way Watford Hertfordshire WD18 8JY. Previous address: 1st Floor Gallery Court 28 Arcadia Avenue Finchley London N3 2FG United Kingdom
filed on: 20th, December 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 085435810002, created on Thu, 2nd Mar 2023
filed on: 6th, March 2023
| mortgage
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates Sat, 31st Dec 2022
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 31st Dec 2021
filed on: 8th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, July 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 21st, July 2022
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control Mon, 24th Jan 2022
filed on: 24th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 24th Jan 2022 director's details were changed
filed on: 24th, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 18th Dec 2021
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Fri, 18th Dec 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, December 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 10th May 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Fri, 12th Jun 2020 director's details were changed
filed on: 12th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 12th Jun 2020
filed on: 12th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 13th, March 2020
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to Thu, 30th May 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 6th Feb 2020. New Address: 1st Floor Gallery Court 28 Arcadia Avenue Finchley London N3 2FG. Previous address: Amba House 2nd Floor Delson Suite 15 College Road Harrow Middlesex HA1 1BA
filed on: 6th, February 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 6th Feb 2020
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 10th May 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 30th, March 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Thu, 10th May 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 5th, April 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Wed, 10th May 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 6th, March 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 24th May 2016 with full list of members
filed on: 6th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 24th May 2015 with full list of members
filed on: 1st, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st May 2014
filed on: 31st, August 2015
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 085435810001, created on Wed, 27th May 2015
filed on: 8th, June 2015
| mortgage
|
Free Download
(48 pages)
|
AD01 |
Address change date: Mon, 30th Mar 2015. New Address: Amba House 2Nd Floor Delson Suite 15 College Road Harrow Middlesex HA1 1BA. Previous address: Rossway Business Centre Unit 1 Rossway Drive Bushey WD23 3RY
filed on: 30th, March 2015
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 24th May 2014 with full list of members
filed on: 28th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 28th May 2014: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 24th, May 2013
| incorporation
|
Free Download
(24 pages)
|