(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 16th March 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 21st March 2022
filed on: 7th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 21st March 2022 director's details were changed
filed on: 7th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 21st March 2022 director's details were changed
filed on: 7th, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 21st March 2022
filed on: 7th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wednesday 16th March 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tuesday 16th March 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 16th, February 2021
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Friday 12th April 2019
filed on: 1st, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 16th March 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Friday 12th April 2019
filed on: 1st, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 12th April 2019 director's details were changed
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 12th April 2019 director's details were changed
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Saturday 16th March 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Friday 16th March 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Thursday 2nd November 2017.
filed on: 12th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 2nd November 2017
filed on: 12th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thursday 16th March 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 4th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 16th March 2016
filed on: 13th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 25th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 16th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Bridge House 25 Fiddle Bridge Lane Hatfield Hertfordshire AL10 0SP. Change occurred on Monday 15th June 2015. Company's previous address: C/O C/O Nyman Linden 1 Lyonsdown Road New Barnet Barnet Hertfordshire EN5 1HU.
filed on: 15th, June 2015
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 16th March 2015
filed on: 25th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 25th March 2015
capital
|
|
(AA01) Previous accounting period shortened from Monday 31st March 2014 to Sunday 30th March 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 16th March 2014
filed on: 3rd, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 3rd April 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 10th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Wednesday 10th April 2013 from 105 Baker Street London W1U 6NY United Kingdom
filed on: 10th, April 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 16th March 2013
filed on: 10th, April 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 16th, March 2012
| incorporation
|
Free Download
(45 pages)
|