CS01 |
Confirmation statement with updates 2nd March 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2023
filed on: 10th, March 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2022
filed on: 13th, October 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2nd March 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2nd March 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 29th February 2020
filed on: 26th, November 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2nd March 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2019
filed on: 21st, August 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2nd March 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 7th February 2019
filed on: 7th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2018
filed on: 9th, October 2018
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 2nd March 2018
filed on: 11th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd March 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 1st March 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2nd March 2018
filed on: 2nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2nd March 2018
filed on: 2nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2nd March 2018
filed on: 2nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2017
filed on: 13th, October 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 1st March 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, June 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 1st March 2016 with full list of members
filed on: 2nd, June 2016
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, May 2016
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 28th February 2015
filed on: 2nd, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 1st March 2015 with full list of members
filed on: 1st, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st May 2015: 100.00 GBP
capital
|
|
AAMD |
Amended total exemption small company accounts data made up to 28th February 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, July 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, July 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 1st March 2014 with full list of members
filed on: 30th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th June 2014: 100.00 GBP
capital
|
|
AAMD |
Amended accounts made up to 28th February 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 27th, November 2013
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ England on 8th April 2013
filed on: 8th, April 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 28th February 2013 director's details were changed
filed on: 28th, March 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW United Kingdom on 28th March 2013
filed on: 28th, March 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 1st March 2013 with full list of members
filed on: 13th, March 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 29th, February 2012
| incorporation
|
Free Download
(27 pages)
|