CS01 |
Confirmation statement with no updates Saturday 11th November 2023
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, November 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 16th, November 2023
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
CH01 |
On Saturday 1st July 2023 director's details were changed
filed on: 20th, July 2023
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st July 2022 to Saturday 30th July 2022
filed on: 29th, April 2023
| accounts
|
Free Download
(1 page)
|
CH01 |
On Thursday 2nd March 2023 director's details were changed
filed on: 2nd, March 2023
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 11th November 2022
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 11th November 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 98a Highland Road Northwood Middlesex HA6 1JU to 45 Friars House 6 Parkway Chelmsford CM2 0NF on Monday 10th May 2021
filed on: 10th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 17th November 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Friday 15th November 2019.
filed on: 17th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 17th November 2019
filed on: 17th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 27th July 2019
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 27th, July 2019
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 27th July 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 29th, July 2018
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 27th July 2017
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 27th July 2016
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 27th July 2015 with full list of members
filed on: 10th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 29th, April 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 27th July 2014 with full list of members
filed on: 7th, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 2nd, May 2014
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Monday 11th November 2013
filed on: 11th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 27th July 2013 with full list of members
filed on: 24th, September 2013
| annual return
|
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 4th, June 2013
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, December 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 27th July 2012 with full list of members
filed on: 17th, December 2012
| annual return
|
Free Download
(14 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, November 2012
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, July 2011
| incorporation
|
Free Download
(44 pages)
|