CS01 |
Confirmation statement with no updates 22nd December 2023
filed on: 12th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 16th, December 2023
| accounts
|
Free Download
(31 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 8th, January 2023
| accounts
|
Free Download
(36 pages)
|
CS01 |
Confirmation statement with no updates 22nd December 2022
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 6th, January 2022
| accounts
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates 22nd December 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 8th, August 2021
| accounts
|
Free Download
(29 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, May 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd December 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2019
filed on: 17th, December 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd December 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates 22nd December 2018
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(27 pages)
|
AUD |
Resignation of an auditor
filed on: 18th, April 2018
| auditors
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd December 2017
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2016
filed on: 6th, October 2017
| accounts
|
Free Download
(27 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2015
filed on: 18th, January 2017
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates 22nd December 2016
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, December 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2016
| gazette
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2014
filed on: 29th, February 2016
| accounts
|
Free Download
(26 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, January 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Ashdon House Second Floor Moon Lane Barnet Hertfordshire EN5 5YL England on 14th January 2016 to Ashdon House Second Floor Moon Lane Barnet Hertfordshire EN5 5YL
filed on: 14th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd December 2015
filed on: 14th, January 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Galley House Second Floor Moon Lane Barnet Hertfordshire EN5 5YL on 14th January 2016 to Ashdon House Second Floor Moon Lane Barnet Hertfordshire EN5 5YL
filed on: 14th, January 2016
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 31st December 2015
filed on: 13th, January 2016
| officers
|
Free Download
(1 page)
|
AP04 |
On 1st January 2016, company appointed a new person to the position of a secretary
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Galley House, 2nd Floor Moon Lane Barnet Hertfordshire EN5 5YL on 13th January 2016 to Ashdon House Second Floor Moon Lane Barnet Hertfordshire EN5 5YL
filed on: 13th, January 2016
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2013
filed on: 5th, January 2015
| accounts
|
Free Download
(24 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd December 2014
filed on: 23rd, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 23rd December 2014: 130095.00 GBP
capital
|
|
AUD |
Resignation of an auditor
filed on: 12th, May 2014
| auditors
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd December 2013
filed on: 22nd, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to 31st December 2012
filed on: 7th, October 2013
| accounts
|
Free Download
(6 pages)
|
AA |
Small company accounts made up to 31st December 2011
filed on: 24th, April 2013
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, March 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd December 2012
filed on: 27th, March 2013
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's details changed on 23rd December 2011
filed on: 27th, March 2013
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, January 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd December 2011
filed on: 29th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 19th, September 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd December 2010
filed on: 16th, February 2011
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 13th September 2010
filed on: 13th, September 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 13th September 2010
filed on: 13th, September 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 13th September 2010
filed on: 13th, September 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th September 2010
filed on: 8th, September 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th September 2010
filed on: 8th, September 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 7th September 2010
filed on: 7th, September 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th September 2010
filed on: 7th, September 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 11th March 2010: 130095.00 GBP
filed on: 14th, July 2010
| capital
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 22nd, December 2009
| incorporation
|
Free Download
(21 pages)
|