(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-09-04
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2022-09-04
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Devonshire House 582 Honeypot Lane Stanmore HA7 1JS. Change occurred on 2022-05-16. Company's previous address: Bridleway Cottage Leafy Lane West Leith Tring Hertfordshire HP23 6SJ United Kingdom.
filed on: 16th, May 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, April 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 20th, April 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 20th, April 2022
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Bridleway Cottage Leafy Lane West Leith Tring Hertfordshire HP23 6SJ. Change occurred on 2022-02-23. Company's previous address: Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom.
filed on: 23rd, February 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022-02-23 director's details were changed
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-09-04
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2021-02-13 director's details were changed
filed on: 13th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-09-04
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS. Change occurred on 2020-12-07. Company's previous address: 49 Englewood Drive London London SW12 9PB United Kingdom.
filed on: 7th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 7th, December 2020
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 49 Englewood Drive London London SW12 9PB. Change occurred on 2019-09-30. Company's previous address: 4a Coverdale Road Kilburn London NW2 4BU.
filed on: 30th, September 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019-09-30 director's details were changed
filed on: 30th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-09-04
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018-09-04
filed on: 21st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2017-12-31
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-09-04
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2016-12-31
filed on: 28th, September 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, January 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-09-04
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, November 2016
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2015-12-31
filed on: 4th, June 2016
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to 2015-09-30 (was 2015-12-31).
filed on: 29th, May 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-09-04
filed on: 27th, May 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2015-07-10 director's details were changed
filed on: 23rd, March 2016
| officers
|
Free Download
(3 pages)
|
(AD01) New registered office address 4a Coverdale Road Kilburn London NW2 4BU. Change occurred on 2016-03-23. Company's previous address: 10 School Lane Bricket Wood St. Albans Hertfordshire AL2 3XU England.
filed on: 23rd, March 2016
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, March 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
(CH01) On 2014-10-05 director's details were changed
filed on: 5th, October 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 4th, September 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2014-09-04: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|