GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, July 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 27, 2023
filed on: 27th, April 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On October 23, 2022 director's details were changed
filed on: 23rd, October 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 23, 2022
filed on: 23rd, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 31, 2022
filed on: 1st, September 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 23, 2022
filed on: 1st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 1st, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 23, 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 22, 2021
filed on: 22nd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 28, 2021
filed on: 30th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 28, 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 28th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 28, 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 19th, November 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from February 28, 2019 to March 31, 2018
filed on: 19th, November 2018
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 18th, November 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 40 Metro Centre Dwight Road Watford WD18 9SB. Change occurred on July 27, 2018. Company's previous address: 201 Pinner Road Pinner Road Northwood HA6 1BX England.
filed on: 27th, July 2018
| address
|
Free Download
(1 page)
|
AP01 |
On February 12, 2018 new director was appointed.
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control January 31, 2018
filed on: 15th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 31, 2018
filed on: 15th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 28, 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On February 12, 2018 new director was appointed.
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 8th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 28, 2017
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 201 Pinner Road Pinner Road Northwood HA6 1BX. Change occurred on August 13, 2016. Company's previous address: 77 Nicolson Drive Leighton Buzzard Bedfordshire LU7 4HQ.
filed on: 13th, August 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 14, 2016
filed on: 13th, August 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On July 15, 2016 new director was appointed.
filed on: 13th, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 8th, June 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
On March 1, 2016 new director was appointed.
filed on: 5th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 28, 2016
filed on: 5th, May 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 28, 2016
filed on: 18th, February 2016
| annual return
|
Free Download
(3 pages)
|
AP01 |
On April 4, 2015 new director was appointed.
filed on: 18th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 2, 2015
filed on: 18th, February 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 1st, October 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to January 31, 2015 (was February 28, 2015).
filed on: 11th, June 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
On January 31, 2014 new director was appointed.
filed on: 12th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 28, 2015
filed on: 12th, February 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 77 Nicolson Drive Leighton Buzzard Bedfordshire LU7 4HQ. Change occurred on February 12, 2015. Company's previous address: 201 Pinner Road Northwood Hills Middlesex HA6 1BX England.
filed on: 12th, February 2015
| address
|
|
TM01 |
Director's appointment was terminated on January 31, 2014
filed on: 9th, February 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 29, 2014. Old Address: 104 Highfield Way Rickmansworth WD3 7PH England
filed on: 29th, January 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, January 2014
| incorporation
|
Free Download
(26 pages)
|