AD01 |
New registered office address Arundel House, 1 Amberley Court Whitworth Road Crawley RH11 7XL. Change occurred on 2023-03-21. Company's previous address: Francis House 2 Park Road Barnet Hertfordshire EN5 5RN.
filed on: 21st, March 2023
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-03-14
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-05-29
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-14
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-05-29
filed on: 11th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-03-14
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-05-31
filed on: 22nd, May 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019-03-14
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2018-05-30 to 2018-05-29
filed on: 26th, February 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-05-31
filed on: 19th, June 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-14
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2017-05-31 to 2017-05-30
filed on: 19th, February 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-03-14
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-05-31
filed on: 28th, February 2017
| accounts
|
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 18th, April 2016
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 18th, April 2016
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-14
filed on: 31st, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to 2015-05-31
filed on: 4th, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-14
filed on: 27th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-04-27: 100.00 GBP
capital
|
|
AA |
Small company accounts for the period up to 2014-05-31
filed on: 11th, March 2015
| accounts
|
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to 2013-05-31
filed on: 13th, May 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-14
filed on: 23rd, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-04-23: 100.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on 2014-04-23
filed on: 23rd, April 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2014-04-23
filed on: 23rd, April 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-04-23
filed on: 23rd, April 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-14
filed on: 24th, April 2013
| annual return
|
Free Download
(6 pages)
|
CH03 |
On 2013-01-10 secretary's details were changed
filed on: 24th, April 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-01-10 director's details were changed
filed on: 24th, April 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-01-10 director's details were changed
filed on: 24th, April 2013
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2012-05-31
filed on: 4th, March 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-14
filed on: 26th, March 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to 2011-05-31
filed on: 28th, February 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-03-14
filed on: 21st, June 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to 2010-05-31
filed on: 1st, March 2011
| accounts
|
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to 2009-05-31
filed on: 12th, August 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-03-14
filed on: 10th, May 2010
| annual return
|
Free Download
(5 pages)
|
AD02 |
Register inspection address has been changed
filed on: 10th, May 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 2009-11-01 director's details were changed
filed on: 10th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-11-01 director's details were changed
filed on: 10th, May 2010
| officers
|
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 10th, May 2010
| address
|
Free Download
(1 page)
|
363a |
Period up to 2009-05-27 - Annual return with full member list
filed on: 27th, May 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 27/05/2009 from francis house 2 park road barnet hertfordshire EN5 5RN united kingdom
filed on: 27th, May 2009
| address
|
Free Download
(1 page)
|
MISC |
Auditors resignation
filed on: 18th, May 2009
| miscellaneous
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/03/2009 from 869 high road london N12 8QA
filed on: 9th, March 2009
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2008-05-31
filed on: 15th, January 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to 2008-08-22 - Annual return with full member list
filed on: 22nd, August 2008
| annual return
|
Free Download
(4 pages)
|
225 |
Curr ext from 31/03/2008 to 31/05/2008
filed on: 28th, March 2008
| accounts
|
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 2nd, June 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 2nd, June 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 1st, June 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 1st, June 2007
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 14th, March 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 14th, March 2007
| incorporation
|
Free Download
(14 pages)
|