AD01 |
Registered office address changed from 199 Vicarage Road Watford WD18 0HA England to 39 East Street Leighton Buzzard LU7 1HX on April 18, 2024
filed on: 18th, April 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 9, 2023
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, October 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 9, 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 9, 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control May 1, 2019
filed on: 16th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 38 High Road London E18 2QL England to 199 Vicarage Road Watford WD18 0HA on March 16, 2021
filed on: 16th, March 2021
| address
|
Free Download
(1 page)
|
CH01 |
On May 1, 2019 director's details were changed
filed on: 16th, March 2021
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, December 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 24th, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 9, 2020
filed on: 24th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 9, 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 23rd, April 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 9, 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 18, 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 21st, April 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 18, 2016
filed on: 24th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 404 st. Albans Road Watford WD24 6PJ England to 38 High Road London E18 2QL on September 24, 2016
filed on: 24th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 18th, April 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 82 Chingford Road London E17 4PJ to 404 st. Albans Road Watford WD24 6PJ on February 2, 2016
filed on: 2nd, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 18, 2015 with full list of members
filed on: 8th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 8, 2015: 100.00 GBP
capital
|
|
CH01 |
On October 5, 2015 director's details were changed
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 52 Stirling Road London E17 6BT England to 82 Chingford Road London E17 4PJ on January 12, 2015
filed on: 12th, January 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, July 2014
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Capital declared on July 18, 2014: 100.00 GBP
capital
|
|