(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2023
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Wed, 1st Feb 2023
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 1st Feb 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 10 Waterway House Dwight Road Watford WD18 9AG England on Thu, 2nd Dec 2021 to 25 Parishes Mead Stevenage Hertfordshire SG2 9QD
filed on: 2nd, December 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 1st Feb 2021
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 14th Feb 2020
filed on: 29th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 14th Feb 2020 director's details were changed
filed on: 29th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 28th, July 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from International House 142 Cromwell Road London SW7 4EF United Kingdom on Mon, 17th Feb 2020 to 10 Waterway House Dwight Road Watford WD18 9AG
filed on: 17th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 1st Feb 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st Feb 2019
filed on: 10th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 1st Feb 2018
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 1st Feb 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Mon, 23rd Oct 2017 director's details were changed
filed on: 23rd, October 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, July 2017
| incorporation
|
Free Download
(10 pages)
|