(AA) Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 26th, February 2024
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 30th, January 2023
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, September 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 22nd, September 2022
| accounts
|
Free Download
(11 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2021/04/27
filed on: 22nd, April 2022
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 2021/11/19 to 361 Caledonian Road London N7 9DQ
filed on: 19th, November 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 5th, October 2021
| accounts
|
Free Download
(11 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2020/04/28
filed on: 26th, April 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 21st, January 2020
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 070427500011, created on 2019/05/08
filed on: 16th, May 2019
| mortgage
|
Free Download
(31 pages)
|
(MR04) Charge 070427500010 satisfaction in full.
filed on: 29th, April 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 26th, April 2019
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened to 2018/04/29
filed on: 31st, January 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 23rd, January 2018
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 070427500010, created on 2017/06/30
filed on: 14th, July 2017
| mortgage
|
Free Download
(7 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/04/30
filed on: 24th, January 2017
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 070427500009, created on 2017/01/16
filed on: 23rd, January 2017
| mortgage
|
Free Download
(9 pages)
|
(MR04) Charge 070427500006 satisfaction in full.
filed on: 23rd, December 2016
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 070427500008 satisfaction in full.
filed on: 8th, October 2016
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 070427500008, created on 2016/05/18
filed on: 20th, May 2016
| mortgage
|
Free Download
(9 pages)
|
(MR04) Charge 070427500007 satisfaction in full.
filed on: 30th, March 2016
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 070427500007, created on 2016/01/25
filed on: 11th, February 2016
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 070427500006, created on 2016/01/15
filed on: 26th, January 2016
| mortgage
|
Free Download
(8 pages)
|
(AA) Accounts for a micro company for the period ending on 2015/04/30
filed on: 11th, November 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/10/14
filed on: 27th, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/10/27
capital
|
|
(MR01) Registration of charge 070427500005, created on 2015/07/28
filed on: 5th, August 2015
| mortgage
|
Free Download
(9 pages)
|
(AD01) Change of registered address from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD on 2015/05/20 to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN
filed on: 20th, May 2015
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2015/04/30. Originally it was 2014/10/31
filed on: 25th, March 2015
| accounts
|
Free Download
(1 page)
|
(MR04) Charge 070427500004 satisfaction in full.
filed on: 17th, November 2014
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/10/14
filed on: 28th, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/10/28
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/10/31
filed on: 28th, August 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/10/14
filed on: 18th, October 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/10/18
capital
|
|
(MR01) Registration of charge 070427500004
filed on: 21st, June 2013
| mortgage
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/10/31
filed on: 17th, May 2013
| accounts
|
Free Download
(6 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
filed on: 13th, March 2013
| mortgage
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge/co extend / charge no: 3
filed on: 21st, December 2012
| mortgage
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/10/14
filed on: 1st, November 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/10/31
filed on: 27th, July 2012
| accounts
|
Free Download
(4 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 2nd, May 2012
| mortgage
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 14th, February 2012
| mortgage
|
Free Download
(5 pages)
|
(CH01) On 2011/11/02 director's details were changed
filed on: 2nd, November 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011/11/02 director's details were changed
filed on: 2nd, November 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011/11/02 director's details were changed
filed on: 2nd, November 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011/10/14 director's details were changed
filed on: 2nd, November 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/10/14
filed on: 2nd, November 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2011/09/06 from Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX United Kingdom
filed on: 6th, September 2011
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2010/10/31
filed on: 13th, July 2011
| accounts
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 8th, June 2011
| mortgage
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2010/10/22 from C/O C/O Norman Stanley Suite 1R10, Elstree Business Centre Elstree Way Borehamwood Herts WD6 1RX United Kingdom
filed on: 22nd, October 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2010/10/14
filed on: 22nd, October 2010
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2009/10/14
filed on: 21st, October 2010
| capital
|
Free Download
(5 pages)
|
(CH01) On 2009/10/14 director's details were changed
filed on: 13th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009/10/14 director's details were changed
filed on: 13th, November 2009
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2009/11/11.
filed on: 11th, November 2009
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2009/11/11.
filed on: 11th, November 2009
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2009/10/14
filed on: 14th, October 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 14th, October 2009
| incorporation
|
Free Download
(31 pages)
|