DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, March 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2024
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates Mon, 11th Dec 2023
filed on: 28th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 11th Dec 2022
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 22 Mallard Court John Dyde Close Bishop's Stortford CM23 3BD England on Wed, 30th Nov 2022 to 32 John Dyde Close Bishop's Stortford CM23 3BD
filed on: 30th, November 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 11th Dec 2021
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 28th Feb 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 11th Dec 2020
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 25th Mar 2021 director's details were changed
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 179 Northolt Road Harrow HA2 0LY England on Thu, 11th Feb 2021 to 22 Mallard Court John Dyde Close Bishop's Stortford CM23 3BD
filed on: 11th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 28th Feb 2020
filed on: 29th, November 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 11th Dec 2018
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 11th Dec 2019
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, February 2020
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 28th Feb 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 1st Jan 2018
filed on: 26th, February 2020
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 7 Crocus Field Barnet EN5 2UA England on Thu, 4th Jul 2019 to 179 Northolt Road Harrow HA2 0LY
filed on: 4th, July 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 179 Northolt Road Harrow Middlesex HA2 0LY on Mon, 4th Mar 2019 to 7 Crocus Field Barnet EN5 2UA
filed on: 4th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 28th Feb 2018
filed on: 1st, March 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, March 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, January 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 11th Dec 2017
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 1st, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 11th Dec 2016
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 11th Dec 2015
filed on: 25th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 25th Jan 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 11th Dec 2014
filed on: 31st, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sat, 31st Jan 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 14th, November 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 29th Jan 2014. Old Address: 16a Corbins Lane Harrow Middlesex HA2 8EH
filed on: 29th, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 11th Dec 2013
filed on: 11th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 11th Dec 2013: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 14th, February 2013
| incorporation
|
Free Download
(21 pages)
|