(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
(CH03) On 2023-03-17 secretary's details were changed
filed on: 31st, March 2023
| officers
|
Free Download
(1 page)
|
(CH01) On 2023-03-16 director's details were changed
filed on: 31st, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-03-17 director's details were changed
filed on: 31st, March 2023
| officers
|
Free Download
(2 pages)
|
(CH03) On 2023-03-16 secretary's details were changed
filed on: 31st, March 2023
| officers
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 30th, March 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 28th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2016-01-23 with full list of members
filed on: 29th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Catalyst House 720 Centennial Court, Centennial Park Elstree Hertfordshire WD6 3SY to The Old Forge Rickmansworth Road Northwood Middlesex HA6 2QN on 2015-09-23
filed on: 23rd, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-01-23 with full list of members
filed on: 23rd, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 30th, January 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, May 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, May 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-01-23 with full list of members
filed on: 19th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-05-19: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 24th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from P C H House Unit 5 Finway Road Maylands Business District Hemel Hempstead Herts HP2 7PT on 2013-07-15
filed on: 15th, July 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-01-23 with full list of members
filed on: 5th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 31st, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2012-01-23 with full list of members
filed on: 13th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 30th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2011-01-23 with full list of members
filed on: 16th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2010-03-31
filed on: 31st, December 2010
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2009-03-31
filed on: 18th, February 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2010-01-23 with full list of members
filed on: 24th, January 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010-01-23 director's details were changed
filed on: 24th, January 2010
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, October 2009
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2009-01-23 with full list of members
filed on: 7th, October 2009
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, September 2009
| gazette
|
Free Download
(1 page)
|
(363a) Annual return made up to 2009-05-29
filed on: 29th, May 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2008-03-31
filed on: 2nd, December 2008
| accounts
|
Free Download
(5 pages)
|
(288a) On 2007-04-10 New director appointed
filed on: 10th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007-04-10 New director appointed
filed on: 10th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007-03-12 New secretary appointed
filed on: 12th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007-03-12 New secretary appointed
filed on: 12th, March 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 100 shares on 2007-01-23. Value of each share 1 £, total number of shares: 101.
filed on: 9th, March 2007
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 09/03/07 from: dks the kinnetic centre theobald street, borehamwood hertfordshire WD6 4PJ
filed on: 9th, March 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 09/03/07 from: dks the kinnetic centre theobald street, borehamwood hertfordshire WD6 4PJ
filed on: 9th, March 2007
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 100 shares on 2007-01-23. Value of each share 1 £, total number of shares: 101.
filed on: 9th, March 2007
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 9th, March 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 9th, March 2007
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 25/01/07 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 25th, January 2007
| address
|
Free Download
(1 page)
|
(288b) On 2007-01-25 Director resigned
filed on: 25th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-01-25 Director resigned
filed on: 25th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-01-25 Secretary resigned
filed on: 25th, January 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 25/01/07 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 25th, January 2007
| address
|
Free Download
(1 page)
|
(288b) On 2007-01-25 Secretary resigned
filed on: 25th, January 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 23rd, January 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Incorporation
filed on: 23rd, January 2007
| incorporation
|
Free Download
(16 pages)
|