CS01 |
Confirmation statement with no updates 2024-01-10
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 30th, December 2023
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2023-06-14
filed on: 14th, June 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-06-14
filed on: 14th, June 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-01-27
filed on: 27th, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-01-10
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2023-01-10
filed on: 10th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2023-01-10
filed on: 10th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-12-17
filed on: 10th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 23rd, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-01
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-01
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 18th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-01
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-01
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 30th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-01
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2018-01-01
filed on: 1st, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 18th, December 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 65 Delamere Road Hayes UB4 0NN. Change occurred on 2017-07-26. Company's previous address: 720 Centennial Park, Centennial Avenue the Brentano Suite, Catalyst House Edgware, Borehamwood Hertfordshire WD6 3SY England.
filed on: 26th, July 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-05-08
filed on: 13th, June 2017
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, May 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-02-01
filed on: 21st, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, April 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-03-31
filed on: 2nd, December 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 720 Centennial Park, Centennial Avenue the Brentano Suite, Catalyst House Edgware, Borehamwood Hertfordshire WD6 3SY. Change occurred on 2016-07-19. Company's previous address: 1 Doughty Street London WC1N 2PH.
filed on: 19th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-01
filed on: 9th, April 2016
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2015-12-09
filed on: 9th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-02-29
filed on: 29th, February 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-12-31
filed on: 29th, February 2016
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2015-07-31 to 2015-03-31
filed on: 29th, December 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 29th, December 2015
| accounts
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 23rd, October 2015
| incorporation
|
Free Download
(23 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 12th, October 2015
| resolution
|
Free Download
|
AAMD |
Amended total exemption small company accounts data made up to 2014-07-31
filed on: 8th, June 2015
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-07-31
filed on: 28th, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-01
filed on: 24th, April 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2013-07-31
filed on: 17th, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-01
filed on: 18th, February 2014
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2013-05-31
filed on: 31st, May 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-05-31
filed on: 31st, May 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-01-01 director's details were changed
filed on: 20th, February 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-01
filed on: 20th, February 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2013-02-14
filed on: 14th, February 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-02-14
filed on: 14th, February 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-10-01 director's details were changed
filed on: 12th, October 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-10-12
filed on: 12th, October 2012
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2012-09-10: 100.00 GBP
filed on: 12th, October 2012
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2012-10-01 director's details were changed
filed on: 12th, October 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-08-13
filed on: 13th, August 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, July 2012
| incorporation
|
Free Download
(36 pages)
|