AD01 |
Registered office address changed from 105 st. Albans Road Watford WD17 1rd England to 52a Cassiobury Drive Watford WD17 3AE on October 2, 2023
filed on: 2nd, October 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 18th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 26, 2023
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 28th, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 26, 2022
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 25, 2022
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 49 Burbridge Road Leavesden Watford WD25 7NA England to 105 st. Albans Road Watford WD17 1rd on May 13, 2022
filed on: 13th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 13, 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 10, 2021
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 30th, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 10, 2020
filed on: 10th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 29th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 10, 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 111 Langley Way Watford WD17 3ED England to 49 Burbridge Road Leavesden Watford WD25 7NA on December 20, 2019
filed on: 20th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 6th, August 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 111 Langley Way London WD17 3ED England to 111 Langley Way Watford WD17 3ED on July 3, 2019
filed on: 3rd, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 10, 2018
filed on: 22nd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 41 Queen Marys Avenue Watford WD18 7JN to 111 Langley Way London WD17 3ED on April 4, 2018
filed on: 4th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 23rd, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 10, 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 10, 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 8th, April 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 8th, April 2016
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, January 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 10, 2015 with full list of members
filed on: 4th, January 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On November 30, 2015 director's details were changed
filed on: 4th, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 12 Monica Close Watford WD24 4GZ to 41 Queen Marys Avenue Watford WD18 7JN on December 17, 2015
filed on: 17th, December 2015
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, December 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 10, 2014 with full list of members
filed on: 20th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2013
filed on: 5th, September 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to November 10, 2013 with full list of members
filed on: 6th, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2012
filed on: 2nd, September 2013
| accounts
|
Free Download
(10 pages)
|
AD01 |
Company moved to new address on September 2, 2013. Old Address: Threshold and Union House 65 69 Shepherds Bush Green London W12 8TX England
filed on: 2nd, September 2013
| address
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2012 director's details were changed
filed on: 2nd, September 2013
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 10, 2012 with full list of members
filed on: 2nd, September 2013
| annual return
|
Free Download
(14 pages)
|
RT01 |
Administrative restoration application
filed on: 2nd, September 2013
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 25th, June 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, March 2013
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, November 2011
| incorporation
|
Free Download
(7 pages)
|