(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 5th, March 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 22nd, February 2024
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 5th September 2023
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Thursday 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates Monday 5th September 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Wednesday 31st March 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates Sunday 5th September 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 13th, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 5th September 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thursday 5th September 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control Monday 7th January 2019
filed on: 7th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Monday 7th January 2019
filed on: 7th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 13 & 14 Nelson Trading Estate the Path Merton London SW19 3BL. Change occurred on Thursday 20th December 2018. Company's previous address: 2nd Floor Heathmans House 19 Heathmans Road London SW6 4TJ United Kingdom.
filed on: 20th, December 2018
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Sunday 31st March 2019, originally was Sunday 30th June 2019.
filed on: 20th, December 2018
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 11th December 2018
filed on: 12th, December 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 2nd Floor Heathmans House 19 Heathmans Road London SW6 4TJ. Change occurred on Wednesday 12th December 2018. Company's previous address: 6 Cheverells Green Markyate St. Albans Hertfordshire AL3 8BH England.
filed on: 12th, December 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 11th December 2018.
filed on: 12th, December 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 11th December 2018.
filed on: 12th, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 5th September 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 29th August 2018
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Thursday 9th August 2018
filed on: 19th, August 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 10th August 2018
filed on: 19th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Thursday 9th August 2018
filed on: 19th, August 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 10th August 2018.
filed on: 19th, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 15th May 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Friday 19th May 2017
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 20th May 2016
filed on: 7th, August 2016
| annual return
|
Free Download
(6 pages)
|
(CH03) On Thursday 5th May 2016 secretary's details were changed
filed on: 7th, August 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 6 Cheverells Green Markyate St. Albans Hertfordshire AL3 8BH. Change occurred on Sunday 7th August 2016. Company's previous address: 6 Moorland Court Springbank London N21 1JF.
filed on: 7th, August 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 20th May 2015
filed on: 16th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 10th, March 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 6 Moorland Court Springbank London N21 1JF. Change occurred on Wednesday 17th September 2014. Company's previous address: 37 Highfield Close Amersham Buckinghamshire HP6 6HQ.
filed on: 17th, September 2014
| address
|
Free Download
(1 page)
|
(CH03) On Monday 15th September 2014 secretary's details were changed
filed on: 17th, September 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 20th May 2014
filed on: 18th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 29th, March 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 20th May 2013
filed on: 10th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 22nd, March 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 20th May 2012
filed on: 15th, June 2012
| annual return
|
Free Download
(3 pages)
|
(CH03) On Monday 16th January 2012 secretary's details were changed
filed on: 14th, June 2012
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 2nd, March 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Thursday 9th February 2012 from 6 Cheverells House Cheverells Green Markyate St. Albans Hertfordshire AL3 8BH England
filed on: 9th, February 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 20th May 2011
filed on: 13th, June 2011
| annual return
|
Free Download
(3 pages)
|
(CH03) On Monday 13th June 2011 secretary's details were changed
filed on: 13th, June 2011
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 13th June 2011 director's details were changed
filed on: 13th, June 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 21st, January 2011
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to Monday 31st May 2010 (was Wednesday 30th June 2010).
filed on: 21st, January 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 20th May 2010
filed on: 1st, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH03) On Saturday 29th May 2010 secretary's details were changed
filed on: 30th, May 2010
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 12th April 2010 from 3, Windmore Hall Mutton Lane Potters Bar Hertfordshire EN6 3BH United Kingdom
filed on: 12th, April 2010
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 14/07/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom
filed on: 14th, July 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, May 2009
| incorporation
|
Free Download
(13 pages)
|