AA |
Micro company accounts made up to 31st March 2023
filed on: 29th, June 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 25th March 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 3rd, October 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 25th March 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 21st December 2021 director's details were changed
filed on: 21st, December 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st December 2021 director's details were changed
filed on: 21st, December 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 21st December 2021
filed on: 21st, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 21st December 2021
filed on: 21st, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 293 Green Lanes Palmers Green London N13 4XS United Kingdom on 16th December 2021 to 37 Marlowes Hemel Hempstead Herts HP1 1LD
filed on: 16th, December 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 8th, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 25th March 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 21st, September 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 25th March 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 25th, April 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 25th March 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 28th, June 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 25th March 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 2nd, November 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 25th March 2017
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 31st March 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, July 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 25th March 2016
filed on: 29th, June 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O Philips Accountants (Southgate) Ltd 286B Chase Road Southgate London N14 6HF on 29th June 2016 to 293 Green Lanes Palmers Green London N13 4XS
filed on: 29th, June 2016
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, June 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, October 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 25th March 2015
filed on: 1st, October 2015
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, July 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 20th, November 2014
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, October 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 25th March 2014
filed on: 1st, October 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 286B Chase Road London N14 6HF United Kingdom on 1st October 2014 to C/O Philips Accountants (Southgate) Ltd 286B Chase Road Southgate London N14 6HF
filed on: 1st, October 2014
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, July 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, August 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 25th March 2013
filed on: 20th, August 2013
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, July 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 8th, November 2012
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, October 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 25th March 2012
filed on: 1st, October 2012
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, July 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, October 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 25th March 2011
filed on: 4th, October 2011
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, July 2011
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st March 2010
filed on: 31st, March 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st March 2010
filed on: 31st, March 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 29th March 2010
filed on: 29th, March 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, March 2010
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|