AA |
Total exemption full accounts data made up to 30th March 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 26th March 2023
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 17th January 2023
filed on: 19th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 17th January 2023 director's details were changed
filed on: 19th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th March 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 26th March 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th March 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 26th March 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th March 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 26th March 2020
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th March 2019
filed on: 8th, January 2020
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 30th March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 26th March 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 8th April 2019
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 26th March 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 1st January 2017 director's details were changed
filed on: 7th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 26th March 2017
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 26th March 2016 with full list of members
filed on: 9th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 9th May 2016: 102.00 GBP
capital
|
|
AD01 |
Address change date: 1st February 2016. New Address: Egale 1 80 st Albans Road Watford Herts WD17 1DL. Previous address: Iveco House Station Road Watford Hertfordshire WD17 1DL
filed on: 1st, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 26th March 2015 with full list of members
filed on: 16th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 16th June 2015: 102.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 1st August 2014 director's details were changed
filed on: 1st, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 26th March 2014 with full list of members
filed on: 15th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 15th April 2014: 102.00 GBP
capital
|
|
CH01 |
On 25th November 2013 director's details were changed
filed on: 3rd, January 2014
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 3rd, January 2014
| accounts
|
Free Download
(5 pages)
|
AAMD |
Amended accounts made up to 31st March 2011
filed on: 3rd, January 2014
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 3rd, January 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 26th March 2013
filed on: 3rd, January 2014
| annual return
|
Free Download
(14 pages)
|
AD01 |
Registered office address changed from 2Nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE England on 3rd January 2014
filed on: 3rd, January 2014
| address
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 3rd, January 2014
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, August 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, April 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 26th March 2012 with full list of members
filed on: 20th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2011
filed on: 10th, October 2011
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, October 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 26th March 2011 with full list of members
filed on: 30th, September 2011
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, July 2011
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, March 2010
| incorporation
|
Free Download
(29 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|