GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, April 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 13th September 2022
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 13th September 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2021
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 30th September 2019
filed on: 1st, February 2021
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 13th September 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 13th September 2019
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 13th September 2019 director's details were changed
filed on: 13th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 13th September 2019
filed on: 13th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, September 2019
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th September 2018
filed on: 9th, September 2019
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 21st September 2018
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 12th, June 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 21st September 2017
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 22nd, June 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 20th, October 2016
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, October 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 21st September 2016
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG to Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ on Friday 7th October 2016
filed on: 7th, October 2016
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, August 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 21st September 2015 with full list of members
filed on: 2nd, November 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Saturday 31st October 2015 director's details were changed
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 20th, July 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from First Floor, Block a Eagle Point the Runway Ruislip Middlesex HA4 6SE to First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG on Monday 23rd February 2015
filed on: 23rd, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 21st September 2014 with full list of members
filed on: 8th, October 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Spendale House the Runway Ruislip Middlesex HA4 6SE United Kingdom to First Floor, Block a Eagle Point the Runway Ruislip Middlesex HA4 6SE on Wednesday 8th October 2014
filed on: 8th, October 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 30th September 2014 director's details were changed
filed on: 8th, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 9th, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 21st September 2013 with full list of members
filed on: 2nd, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 2nd October 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 30th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 21st September 2012 with full list of members
filed on: 15th, October 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 21st, September 2011
| incorporation
|
Free Download
(20 pages)
|