(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2023
filed on: 12th, March 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 26th Jan 2024
filed on: 1st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 26th Jan 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 14th, January 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 16th Dec 2022. New Address: 4 Thelusson Court Woodfield Road Radlett WD7 8JF. Previous address: 45 Tavistock Avenue St. Albans AL1 2NQ England
filed on: 16th, December 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 14th, December 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 26th Jan 2022
filed on: 26th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 20th, March 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 26th Jan 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 23rd, October 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 26th Jan 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Fri, 18th Sep 2020
filed on: 7th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 18th Sep 2020
filed on: 7th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 24th Sep 2020. New Address: 45 Tavistock Avenue St. Albans AL1 2NQ. Previous address: 352 Fulham Road London SW10 9UH
filed on: 24th, September 2020
| address
|
Free Download
(1 page)
|
(TM01) Fri, 18th Sep 2020 - the day director's appointment was terminated
filed on: 21st, September 2020
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Tue, 31st Dec 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 20th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 26th Jan 2019
filed on: 26th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 23rd, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 26th Jan 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 25th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 26th Jan 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 12th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 26th Jan 2016 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 9th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 26th Jan 2015 with full list of members
filed on: 20th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 26th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 26th Jan 2014 with full list of members
filed on: 23rd, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Sun, 23rd Feb 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 15th, July 2013
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, June 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 26th Jan 2013 with full list of members
filed on: 30th, May 2013
| annual return
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, May 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 9th, November 2012
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, July 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 26th Jan 2012 with full list of members
filed on: 16th, July 2012
| annual return
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, May 2012
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, January 2011
| incorporation
|
Free Download
(20 pages)
|