(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 11th, September 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE to C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT on Friday 12th August 2022
filed on: 12th, August 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 21st, July 2022
| accounts
|
Free Download
(9 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 17th, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 28th, March 2021
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, December 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 27th, December 2019
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from Saturday 29th December 2018 to Friday 28th December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 24th, December 2018
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, November 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 19th June 2018
filed on: 19th, June 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 19th June 2018
filed on: 19th, June 2018
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, December 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 5th, December 2017
| accounts
|
Free Download
(11 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, November 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 29th December 2015
filed on: 29th, December 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, October 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, October 2016
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Wednesday 30th December 2015 to Tuesday 29th December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 24th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 11th July 2015 with full list of members
filed on: 6th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Imeal Limited 207 Regent Street 3rd Floor London W1B 3HH to Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE on Tuesday 6th October 2015
filed on: 6th, October 2015
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Wednesday 31st December 2014 to Tuesday 30th December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 11th July 2014 with full list of members
filed on: 24th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 18th, September 2014
| accounts
|
Free Download
(5 pages)
|
(CH01) On Friday 9th May 2014 director's details were changed
filed on: 14th, July 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 2nd December 2013.
filed on: 14th, July 2014
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, February 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 11th July 2013 with full list of members
filed on: 10th, February 2014
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, February 2014
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 7th, October 2013
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Thursday 13th June 2013.
filed on: 13th, June 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 31st, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Wednesday 11th July 2012 with full list of members
filed on: 21st, September 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 19th, October 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Wednesday 7th September 2011 from 14 Grove Farm Park Northwood Middlesex HA6 2BQ
filed on: 7th, September 2011
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 26th August 2011.
filed on: 26th, August 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 26th August 2011
filed on: 26th, August 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 26th August 2011
filed on: 26th, August 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 26th August 2011.
filed on: 26th, August 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 11th July 2011 with full list of members
filed on: 26th, August 2011
| annual return
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Friday 31st December 2010. Originally it was Saturday 31st July 2010
filed on: 23rd, December 2010
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, August 2010
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2009
filed on: 12th, August 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On Sunday 8th August 2010 director's details were changed
filed on: 11th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 11th July 2010 with full list of members
filed on: 11th, August 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On Sunday 11th July 2010 director's details were changed
filed on: 11th, August 2010
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, July 2010
| gazette
|
Free Download
(1 page)
|
(363a) Annual return made up to Wednesday 22nd July 2009
filed on: 22nd, July 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 21st, July 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 21st, July 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 23/03/2009 from 55 gloucester place mews london W1U 8BF
filed on: 23rd, March 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, July 2008
| incorporation
|
Free Download
(22 pages)
|