GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 12th, February 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Unit 6 Burdon & Miles Ind Estate Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SP to Unit 4a Travellers Lane Industrial Estate Welham Green Herfordshire AL9 7HF on May 14, 2021
filed on: 14th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(8 pages)
|
CH01 |
On March 19, 2020 director's details were changed
filed on: 22nd, March 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On March 19, 2020 secretary's details were changed
filed on: 22nd, March 2020
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, February 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 20th, February 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, June 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 30, 2018 to March 29, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 31, 2018 to March 30, 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, July 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, June 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 10th, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 17, 2016 with full list of members
filed on: 22nd, April 2016
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 16, 2016 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 13th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 16, 2015 with full list of members
filed on: 11th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 11, 2015: 2.00 GBP
capital
|
|
AP01 |
On March 31, 2014 new director was appointed.
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 9-11 Leybourne Road London NW1 8QY to Unit 6 Burdon & Miles Ind Estate Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SP on March 10, 2015
filed on: 10th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 16, 2014 with full list of members
filed on: 1st, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 16, 2013 with full list of members
filed on: 8th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 17th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 16, 2012 with full list of members
filed on: 26th, April 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On March 1, 2012 director's details were changed
filed on: 26th, April 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 22nd, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 16, 2011 with full list of members
filed on: 1st, April 2011
| annual return
|
Free Download
(14 pages)
|
AA |
Dormant company accounts made up to March 31, 2010
filed on: 14th, December 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 16, 2010 with full list of members
filed on: 25th, May 2010
| annual return
|
Free Download
(10 pages)
|
AA |
Dormant company accounts made up to March 31, 2008
filed on: 23rd, June 2009
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2009
filed on: 23rd, June 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to April 3, 2009
filed on: 3rd, April 2009
| annual return
|
Free Download
(5 pages)
|
363s |
Annual return made up to September 9, 2008
filed on: 9th, September 2008
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to March 31, 2007
filed on: 15th, January 2008
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2007
filed on: 15th, January 2008
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return made up to May 11, 2007
filed on: 11th, May 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to May 11, 2007
filed on: 11th, May 2007
| annual return
|
Free Download
(6 pages)
|
363(353) |
Registered office changed on 11/05/07; Location of register of members address changed
annual return
|
|
288a |
On May 9, 2006 New director appointed
filed on: 9th, May 2006
| officers
|
Free Download
(2 pages)
|
288a |
On May 9, 2006 New director appointed
filed on: 9th, May 2006
| officers
|
Free Download
(2 pages)
|
288a |
On May 9, 2006 New secretary appointed
filed on: 9th, May 2006
| officers
|
Free Download
(2 pages)
|
288a |
On May 9, 2006 New secretary appointed
filed on: 9th, May 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 27/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 27th, March 2006
| address
|
Free Download
(1 page)
|
288b |
On March 27, 2006 Secretary resigned
filed on: 27th, March 2006
| officers
|
Free Download
(1 page)
|
288b |
On March 27, 2006 Director resigned
filed on: 27th, March 2006
| officers
|
Free Download
(1 page)
|
288b |
On March 27, 2006 Director resigned
filed on: 27th, March 2006
| officers
|
Free Download
(1 page)
|
288b |
On March 27, 2006 Secretary resigned
filed on: 27th, March 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 27th, March 2006
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, March 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, March 2006
| incorporation
|
Free Download
(16 pages)
|