AD01 |
Registered office address changed from 38a High Street Northwood Middlesex HA6 1BN to 2nd Floor Argyle House Joel Street Northwood Hills Middlesex HA6 1NW on 2024-02-13
filed on: 13th, February 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2024-01-19
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 31st, March 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2023-01-19
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 29th, April 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2022-01-19
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 30th, June 2021
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-01-05
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020-01-05
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 31st, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019-01-05
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 31st, January 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018-01-05
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 20th, December 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 31st, March 2017
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, March 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-01-05
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, March 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-01-05 with full list of members
filed on: 22nd, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-02-22: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 29th, January 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2015-01-05 with full list of members
filed on: 9th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 31st, December 2014
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: 2014-04-09
filed on: 9th, April 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2014-04-09
filed on: 9th, April 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-01-05 with full list of members
filed on: 9th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-04-09: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 30th, December 2013
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 30th, January 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2013-01-05 with full list of members
filed on: 17th, January 2013
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2012-01-05 with full list of members
filed on: 22nd, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 30th, December 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Sage & Co, 38a High Street Northwood Greater London HA6 1BN on 2011-02-21
filed on: 21st, February 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-01-05 with full list of members
filed on: 1st, February 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 7th, January 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2010-01-05 with full list of members
filed on: 9th, February 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2009-03-31
filed on: 3rd, February 2010
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2008-03-31
filed on: 5th, May 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to 2009-03-25
filed on: 25th, March 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2007-03-31
filed on: 28th, October 2008
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/2008 to 31/03/2007
filed on: 28th, October 2008
| accounts
|
Free Download
(1 page)
|
363s |
Annual return made up to 2008-03-08
filed on: 8th, March 2008
| annual return
|
Free Download
(7 pages)
|
288b |
On 2007-06-01 Secretary resigned
filed on: 1st, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-06-01 New secretary appointed
filed on: 1st, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-06-01 New director appointed
filed on: 1st, June 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 98 shares on 2007-05-01. Value of each share 1 £, total number of shares: 100.
filed on: 1st, June 2007
| capital
|
Free Download
(2 pages)
|
288b |
On 2007-06-01 Secretary resigned
filed on: 1st, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-06-01 New secretary appointed
filed on: 1st, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-06-01 New director appointed
filed on: 1st, June 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 98 shares on 2007-05-01. Value of each share 1 £, total number of shares: 100.
filed on: 1st, June 2007
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 29th, January 2007
| resolution
|
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 29th, January 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 29th, January 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 29th, January 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 29th, January 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 29th, January 2007
| resolution
|
|
NEWINC |
Incorporation
filed on: 5th, January 2007
| incorporation
|
Free Download
(11 pages)
|
NEWINC |
Incorporation
filed on: 5th, January 2007
| incorporation
|
Free Download
(11 pages)
|