AA |
Accounts for a micro company for the period ending on Friday 28th October 2022
filed on: 27th, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 26th May 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 26th May 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 28th October 2021
filed on: 16th, May 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 28th October 2020
filed on: 16th, May 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 36 Durban Road East Watford WD18 0RN. Change occurred on Monday 4th April 2022. Company's previous address: PO Box 1612 Station Road Beaconsfield HP9 9DS England.
filed on: 4th, April 2022
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2022
| gazette
|
Free Download
|
AA01 |
Current accounting period shortened to Wednesday 28th October 2020, originally was Thursday 29th October 2020.
filed on: 28th, October 2021
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Friday 30th October 2020 to Thursday 29th October 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 26th May 2021
filed on: 24th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 26th May 2020
filed on: 26th, May 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 26th May 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 5th October 2019
filed on: 3rd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address PO Box 1612 PO Box 1612 PO Box 1612 68a Burkes Road Beaconsfield HP9 9DS. Change occurred on Monday 29th July 2019. Company's previous address: 16 Ledborough Wood Beaconsfield HP9 2DJ England.
filed on: 29th, July 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address PO Box 1612 Station Road Beaconsfield HP9 9DS. Change occurred on Monday 29th July 2019. Company's previous address: PO Box 1612 68a Burkes Road Beaconsfield HP9 9DS England.
filed on: 29th, July 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address PO Box 1612 68a Burkes Road Beaconsfield HP9 9DS. Change occurred on Monday 29th July 2019. Company's previous address: PO Box 1612 PO Box 1612 PO Box 1612 68a Burkes Road Beaconsfield HP9 9DS England.
filed on: 29th, July 2019
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Wednesday 31st October 2018 to Tuesday 30th October 2018
filed on: 26th, July 2019
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 25th July 2019
filed on: 26th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Friday 26th July 2019
filed on: 26th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 26th, October 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 5th October 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, August 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, June 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 16 Ledborough Wood Beaconsfield HP9 2DJ. Change occurred on Friday 6th April 2018. Company's previous address: 14 a Howe Drive Beaconsfield HP9 2BG England.
filed on: 6th, April 2018
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, November 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 5th October 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, October 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 14 a Howe Drive Beaconsfield HP9 2BG. Change occurred on Friday 4th August 2017. Company's previous address: 2nd Floor 5 Hawthorn Business Park 165 Granville Road London NW2 2AZ.
filed on: 4th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 5th October 2016
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, October 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 5th, October 2016
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 5th October 2015
filed on: 9th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st October 2013
filed on: 28th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 5th October 2014
filed on: 30th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 30th October 2014
capital
|
|
CH01 |
On Sunday 1st September 2013 director's details were changed
filed on: 7th, October 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 1st September 2013 director's details were changed
filed on: 7th, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 5th October 2013
filed on: 7th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 7th October 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 12th June 2013 from 63-64 Charles Lane St Johns Wood London NW8 7SB
filed on: 12th, June 2013
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 5th October 2012
filed on: 12th, June 2013
| annual return
|
Free Download
(14 pages)
|
RT01 |
Administrative restoration application
filed on: 12th, June 2013
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, May 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, January 2013
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, October 2011
| incorporation
|
Free Download
(18 pages)
|