AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th Sep 2023
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 20th Sep 2022
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 20th Sep 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 19th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 20th Sep 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 3rd Oct 2019. New Address: 70 Pennard Road London W12 8DS. Previous address: C/O Walji & Co. Devonshire House, Manor Way Borehamwood WD6 1QQ England
filed on: 3rd, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 20th Sep 2019
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 20th Sep 2018
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Fri, 31st Mar 2017
filed on: 6th, March 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 13th, February 2018
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 12th Jan 2017
filed on: 22nd, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th Sep 2017
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 25th Apr 2017. New Address: C/O Walji & Co. Devonshire House, Manor Way Borehamwood WD6 1QQ. Previous address: C/O Walji & Co Devonshire House Suite 115, Manor Way Borehamwood Hertfordshire WD6 1QQ England
filed on: 25th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 20th Sep 2016
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 16th, August 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Fri, 31st Mar 2017
filed on: 16th, August 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 11th, February 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 3rd Feb 2016. New Address: C/O Walji & Co Devonshire House Suite 115, Manor Way Borehamwood Hertfordshire WD6 1QQ. Previous address: Suite 108/109 Maple House High Street Potters Bar Hertfordshire EN6 5BS England
filed on: 3rd, February 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Sun, 1st Nov 2015 director's details were changed
filed on: 5th, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 7th Oct 2015. New Address: Suite 108/109 Maple House High Street Potters Bar Hertfordshire EN6 5BS. Previous address: 2nd Floor [Cooke] Hillside House 2-6 Friern Park North Finchley London N12 9BT
filed on: 7th, October 2015
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, September 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 20th Sep 2015 with full list of members
filed on: 29th, September 2015
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, September 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 20th Sep 2014 with full list of members
filed on: 4th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 4th Nov 2014: 100.00 GBP
capital
|
|
CH01 |
On Tue, 5th Aug 2014 director's details were changed
filed on: 22nd, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 4th Aug 2014 director's details were changed
filed on: 5th, August 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, September 2013
| incorporation
|
|