AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 27th, February 2024
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Tue, 26th Sep 2023
filed on: 26th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 16th Jun 2023
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 18th, July 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 16th Jun 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 6th Jul 2022 director's details were changed
filed on: 6th, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 27th Feb 2021
filed on: 1st, November 2021
| accounts
|
Free Download
(9 pages)
|
CH03 |
On Thu, 7th Oct 2021 secretary's details were changed
filed on: 8th, October 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 7th Oct 2021 director's details were changed
filed on: 8th, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 7th Oct 2021 director's details were changed
filed on: 8th, October 2021
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, October 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 16th Jun 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 20th May 2021. New Address: 10 Breakspear Place Abbots Langley Herts WD5 0QF. Previous address: Bedmond Hill House Bedmond Hill Hemel Hempstead HP3 8SF
filed on: 20th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 27th Feb 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 16th Jun 2020
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 7th Feb 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 27th Feb 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 7th Feb 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 27th Feb 2018
filed on: 23rd, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 7th Feb 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 27th Feb 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 7th Feb 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 27th Feb 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 7th Feb 2016 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 13th Apr 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Fri, 27th Feb 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 7th Feb 2015 with full list of members
filed on: 1st, April 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 30th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 7th Feb 2014 with full list of members
filed on: 13th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 13th Feb 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 30th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 7th Feb 2013 with full list of members
filed on: 21st, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 28th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 7th Feb 2012 with full list of members
filed on: 9th, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 18th, November 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 7th Feb 2011 with full list of members
filed on: 24th, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 30th, November 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 7th Feb 2010 with full list of members
filed on: 23rd, March 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2009
filed on: 29th, January 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Thu, 5th Mar 2009 with shareholders record
filed on: 5th, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 29th Feb 2008
filed on: 8th, December 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to Thu, 8th May 2008 with shareholders record
filed on: 8th, May 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 14/03/07 from: 5TH floor 7-10 chandos street london W1G 9DQ
filed on: 14th, March 2007
| address
|
Free Download
(1 page)
|
288a |
On Wed, 14th Mar 2007 New secretary appointed
filed on: 14th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 14th Mar 2007 New director appointed
filed on: 14th, March 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Wed, 14th Mar 2007 Secretary resigned
filed on: 14th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 14th Mar 2007 Director resigned
filed on: 14th, March 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/03/07 from: 5TH floor 7-10 chandos street london W1G 9DQ
filed on: 14th, March 2007
| address
|
Free Download
(1 page)
|
288a |
On Wed, 14th Mar 2007 New director appointed
filed on: 14th, March 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Wed, 14th Mar 2007 Secretary resigned
filed on: 14th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 14th Mar 2007 Director resigned
filed on: 14th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 14th Mar 2007 New director appointed
filed on: 14th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 14th Mar 2007 New secretary appointed
filed on: 14th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 14th Mar 2007 New director appointed
filed on: 14th, March 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, February 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, February 2007
| incorporation
|
Free Download
(16 pages)
|