AA |
Micro company accounts made up to 30th September 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 8th May 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2021
filed on: 8th, June 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 8th May 2022
filed on: 2nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th May 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 18th, June 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 8th May 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Churchill House Stirling Way Borehamwood Hertfordshire WD6 2HP England on 22nd August 2019 to 25 Leeming Road Borehamwood Hertfordshire WD6 4EB
filed on: 22nd, August 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2018
filed on: 6th, June 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 8th May 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 15th, June 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 10th May 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 24th May 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 9th, May 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th May 2016
filed on: 25th, May 2016
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th March 2015
filed on: 17th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 2nd, May 2016
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st October 2014
filed on: 30th, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from First Floor 2 Woodberry Grove North Finchley London N12 0DR on 29th June 2015 to Churchill House Stirling Way Borehamwood Hertfordshire WD6 2HP
filed on: 29th, June 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st October 2014
filed on: 27th, June 2015
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, March 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 16th March 2015
filed on: 16th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 16th March 2015: 2.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, January 2015
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th September 2013
filed on: 24th, September 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th September 2013
filed on: 23rd, October 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 25th, September 2012
| incorporation
|
Free Download
(36 pages)
|