(AA01) Previous accounting period shortened to 2023/03/26
filed on: 22nd, December 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/10/19
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 27th, March 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022/10/19
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 22nd, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2021/10/19
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2020/08/20
filed on: 7th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/08/20
filed on: 4th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/08/20 director's details were changed
filed on: 4th, June 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/08/20 director's details were changed
filed on: 4th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 23rd, March 2021
| accounts
|
Free Download
(10 pages)
|
(CH01) On 2021/01/15 director's details were changed
filed on: 15th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/01/15
filed on: 15th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2021/01/12. New Address: C/O Sobell Rhodes Llp Kinetic Business Centre Theobald Street Elstree Hertfordshire WD6 4PJ. Previous address: Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood Herts WD6 3FG England
filed on: 12th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/10/19
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 19th, June 2020
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to 2019/03/27
filed on: 20th, March 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2019/03/28
filed on: 20th, December 2019
| accounts
|
Free Download
(1 page)
|
(CH01) On 2019/11/28 director's details were changed
filed on: 28th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/11/28 director's details were changed
filed on: 28th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/11/28
filed on: 28th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/11/28
filed on: 28th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/10/19
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 29th, April 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 20th, March 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2018/10/19
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, September 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, August 2018
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2017/03/29
filed on: 19th, March 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2017/03/30
filed on: 21st, December 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/10/26
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2017/10/19
filed on: 26th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from 2016/11/30 to 2017/03/31
filed on: 24th, August 2017
| accounts
|
Free Download
(1 page)
|
(CH01) On 2017/04/11 director's details were changed
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/04/11 director's details were changed
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/04/10. New Address: Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood Herts WD6 3FG. Previous address: Milton House 33a Milton Road Hampton Middlesex TW12 2LL
filed on: 10th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/11/13
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, November 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/11/30
filed on: 18th, November 2016
| accounts
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, October 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/11/13 with full list of members
filed on: 31st, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 60.00 GBP is the capital in company's statement on 2015/12/31
capital
|
|
(NEWINC) Company registration
filed on: 13th, November 2014
| incorporation
|
Free Download
(28 pages)
|
(SH01) 60.00 GBP is the capital in company's statement on 2014/11/13
capital
|
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares (amended provisions)
incorporation
|
|