AA |
Micro company financial statements for the year ending on December 6, 2022
filed on: 9th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 15, 2022
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 6, 2021
filed on: 6th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 15, 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 6, 2020
filed on: 6th, September 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 6, 2019
filed on: 15th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 15, 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 15, 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On October 3, 2019 director's details were changed
filed on: 7th, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 152, 186 st.Albans Road Watford WD24 4AS. Change occurred on October 4, 2019. Company's previous address: Suite 152 186 st.Albans Road Watford WD24 4AS England.
filed on: 4th, October 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 186 Suite 152 186 st.Albans Road Watford WD24 4AS. Change occurred on October 4, 2019. Company's previous address: Suite 152, 186 st.Albans Road Watford WD24 4AS England.
filed on: 4th, October 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Suite 152 186 st.Albans Road Watford WD24 4AS. Change occurred on October 4, 2019. Company's previous address: 186 Suite 152 186 st.Albans Road Watford WD24 4AS United Kingdom.
filed on: 4th, October 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Suite 152, 186 st. Albans Road Watford WD24 4AS. Change occurred on October 3, 2019. Company's previous address: Suite 152 186 st.Albans Road Watford WD24 4AS England.
filed on: 3rd, October 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 3, 2019
filed on: 3rd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 3, 2019 director's details were changed
filed on: 3rd, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 152, 186 st. Albans Road Watford WD24 4AS. Change occurred on October 3, 2019. Company's previous address: PO Box Suite 152 186 st. Albans Road Watford WD24 4AS England.
filed on: 3rd, October 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Suite 152 186 st.Albans Road Watford WD24 4AS. Change occurred on October 3, 2019. Company's previous address: 78 Queens Road Watford WD17 2LA England.
filed on: 3rd, October 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address PO Box Suite 152 186 st. Albans Road Watford WD24 4AS. Change occurred on October 3, 2019. Company's previous address: Suite 152, 186 st. Albans Road Watford WD24 4AS England.
filed on: 3rd, October 2019
| address
|
Free Download
(1 page)
|
CH01 |
On October 3, 2019 director's details were changed
filed on: 3rd, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 152 186 st.Albans Road Watford WD24 4AS. Change occurred on October 3, 2019. Company's previous address: Suite 152, 186 st. Albans Road Watford WD24 4AS England.
filed on: 3rd, October 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Suite 152, 186 st.Albans Road Watford WD24 4AS. Change occurred on October 3, 2019. Company's previous address: Suite 152 186 st.Albans Road Watford WD24 4AS England.
filed on: 3rd, October 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 6, 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, April 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 15, 2018
filed on: 6th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 6th, September 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 78 Queens Road Watford WD17 2LA. Change occurred on February 22, 2018. Company's previous address: Suite 9 Blueprint Commercial Imperial Way Watford Herts WD24 4JP United Kingdom.
filed on: 22nd, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 15, 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 6th, September 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates November 16, 2016
filed on: 18th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 5th, September 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to November 30, 2015 (was December 6, 2015).
filed on: 31st, August 2016
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, March 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 16, 2015
filed on: 2nd, March 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On March 2, 2016 director's details were changed
filed on: 2nd, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 9 Blueprint Commercial Imperial Way Watford Herts WD24 4JP. Change occurred on March 2, 2016. Company's previous address: Suite 147 155 Minories London EC3N 1AD.
filed on: 2nd, March 2016
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, February 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 31st, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 16, 2014
filed on: 4th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to November 30, 2012
filed on: 16th, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 16, 2013
filed on: 14th, December 2013
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 16, 2012
filed on: 4th, March 2013
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed hosted exchange LTDcertificate issued on 04/03/13
filed on: 4th, March 2013
| change of name
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on April 25, 2012. Old Address: 1 Hopkins Crescent Sandridge St.Albans Hertfordshire AL4 9DB England
filed on: 25th, April 2012
| address
|
Free Download
(1 page)
|
CH01 |
On November 17, 2011 director's details were changed
filed on: 17th, November 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, November 2011
| incorporation
|
Free Download
(22 pages)
|