CS01 |
Confirmation statement with no updates Thu, 27th Apr 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 5th, May 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 27th Apr 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 27th Apr 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 27th Apr 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(6 pages)
|
AD03 |
Registered inspection location new location: The Barn, 16 Nascot Place Watford WD17 4QT.
filed on: 3rd, March 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 26th Feb 2020 director's details were changed
filed on: 26th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 27th Apr 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Flat 1 Puffin Court 368 Gurnell Grove London W13 0BL England on Tue, 9th Oct 2018 to 173C Queens Road Watford WD17 2QH
filed on: 9th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 27th Apr 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 27th Apr 2018: 5000.00 GBP
filed on: 27th, April 2018
| capital
|
Free Download
(3 pages)
|
CH01 |
On Mon, 23rd Apr 2018 director's details were changed
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 23rd Apr 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 28th Mar 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 27th Apr 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suite 1, 5th Floor 31/32 Park Row Leeds LS1 5JD England on Wed, 19th Apr 2017 to Flat 1 Puffin Court 368 Gurnell Grove London W13 0BL
filed on: 19th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 19th Dec 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 138, Mailbox 56 Marylebone Road London NW1 5PH England on Wed, 30th Nov 2016 to Suite 1, 5th Floor 31/32 Park Row Leeds LS1 5JD
filed on: 30th, November 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2016
filed on: 29th, September 2016
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thu, 25th Aug 2016
filed on: 26th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 15th Jul 2016
filed on: 22nd, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Jul 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 138 Marylebone Road London NW1 5GB on Wed, 29th Jul 2015 to 138, Mailbox 56 Marylebone Road London NW1 5PH
filed on: 29th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 15th Jul 2015
filed on: 16th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 16th Jul 2015: 1.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on Wed, 15th Jul 2015
filed on: 15th, July 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Mottram House 43 Greek Street Stockport Cheshire SK3 8AX on Wed, 15th Jul 2015 to 138 Marylebone Road London NW1 5GB
filed on: 15th, July 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 15th Jul 2015 new director was appointed.
filed on: 15th, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Jul 2014
filed on: 9th, April 2015
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, November 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, November 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 10th Jul 2014
filed on: 6th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 6th Nov 2014: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Wed, 31st Jul 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, November 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 10th Jul 2013
filed on: 6th, November 2013
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, November 2013
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 24th Jun 2013. Old Address: Bcr House 3 Bredbury Business Park Stockport SK6 2SN England
filed on: 24th, June 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 21st Jun 2013 director's details were changed
filed on: 21st, June 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, July 2012
| incorporation
|
Free Download
(7 pages)
|