AD01 |
Change of registered address from Unit 17 Orbital 25 Business Park Dwight Road Watford WD18 9DA England on 2023/05/20 to C/O Clarke Bell Limited 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG
filed on: 20th, May 2023
| address
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 11th, April 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/01/31
filed on: 11th, April 2023
| accounts
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 2023/03/31 from 2023/01/29
filed on: 11th, April 2023
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/01/04
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/01/04
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 28th, January 2022
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 2021/01/29
filed on: 29th, October 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 30th, April 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/04
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 108 the Mansion Bre Bucknalls Lane Watford WD25 9XX England on 2021/02/10 to Unit 17 Orbital 25 Business Park Dwight Road Watford WD18 9DA
filed on: 10th, February 2021
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2020/01/30, originally was 2020/01/31.
filed on: 31st, January 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Pearson & Co 108 the Mansion Bre Bucknalls Lane Watford WD25 9XX England on 2020/01/06 to 108 the Mansion Bre Bucknalls Lane Watford WD25 9XX
filed on: 6th, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/01/04
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 31st, October 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/04
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 31st, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/04
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 31st, October 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017/01/05
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 27th, October 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 113 Smug Oak Business Centre Lye Lane Bricket Wood St. Albans Hertfordshire AL2 3UG on 2016/08/03 to C/O C/O Pearson & Co 108 the Mansion Bucknalls Lane Watford WD25 9XX
filed on: 3rd, August 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O C/O Pearson & Co 108 the Mansion Bucknalls Lane Watford WD25 9XX England on 2016/08/03 to C/O Pearson & Co 108 the Mansion Bre Bucknalls Lane Watford WD25 9XX
filed on: 3rd, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/05
filed on: 15th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/01/15
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 23rd, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/05
filed on: 21st, January 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2014/01/06 director's details were changed
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2014/01/06 secretary's details were changed
filed on: 21st, January 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/01/31
filed on: 28th, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/01/05
filed on: 29th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/01/29
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/01/31
filed on: 31st, October 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/01/05
filed on: 5th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/01/31
filed on: 5th, October 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2011/01/05 director's details were changed
filed on: 3rd, April 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2011/01/05 secretary's details were changed
filed on: 3rd, April 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/01/05
filed on: 3rd, April 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2012/04/03 from 113 Smug Oak Business Centre Lye Lane Bricket Wood St Albans Herts AL2 2PN England
filed on: 3rd, April 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, January 2011
| incorporation
|
Free Download
(8 pages)
|