(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 27th, January 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 9th May 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 15th, February 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Monday 9th May 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 7 Charrington Close Shenley Hertfordshire WD7 9GZ. Change occurred on Monday 28th February 2022. Company's previous address: 11 Charrington Close Shenley Radlett Hertfordshire WD7 9GZ England.
filed on: 28th, February 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 28th February 2022
filed on: 28th, February 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 28th February 2022
filed on: 28th, February 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 28th February 2022.
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 28th February 2022.
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 21st, February 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 9th May 2021
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 1st, February 2022
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 29th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 9th May 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Friday 11th October 2019.
filed on: 21st, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 28th May 2019
filed on: 14th, October 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 9th May 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 9th May 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 17th, February 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tuesday 9th May 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 9th May 2016
filed on: 12th, May 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 11.00 GBP is the capital in company's statement on Thursday 12th May 2016
capital
|
|
(AP01) New director appointment on Tuesday 12th April 2016.
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 11th April 2016
filed on: 12th, April 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 29th March 2016.
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 29th March 2016.
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 11 Charrington Close Shenley Radlett Hertfordshire WD7 9GZ. Change occurred on Tuesday 12th April 2016. Company's previous address: 10 Penn Road Beaconsfield Buckinghamshire HP9 2LH.
filed on: 12th, April 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 11th April 2016
filed on: 12th, April 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 11th April 2016
filed on: 12th, April 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 11th April 2016
filed on: 11th, April 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2015
filed on: 9th, March 2016
| accounts
|
Free Download
(8 pages)
|
(CH01) On Monday 20th July 2015 director's details were changed
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 20th July 2015 director's details were changed
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 9th May 2015
filed on: 4th, August 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On Monday 20th July 2015 director's details were changed
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 20th July 2015 director's details were changed
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 10 Penn Road Beaconsfield Buckinghamshire HP9 2LH. Change occurred on Monday 27th July 2015. Company's previous address: 1 Regius Court Church Road Penn Bucks HP10 8RL.
filed on: 27th, July 2015
| address
|
Free Download
(1 page)
|
(CH01) On Monday 29th June 2015 director's details were changed
filed on: 30th, June 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 29th June 2015 director's details were changed
filed on: 30th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st May 2014
filed on: 6th, March 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 9th May 2014
filed on: 22nd, August 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 11.00 GBP is the capital in company's statement on Friday 22nd August 2014
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, May 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2013
filed on: 27th, May 2014
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, May 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 9th May 2013
filed on: 8th, July 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) 11.00 GBP is the capital in company's statement on Monday 8th July 2013
capital
|
|
(AP01) New director appointment on Tuesday 19th June 2012.
filed on: 19th, June 2012
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 9th, May 2012
| incorporation
|
Free Download
(23 pages)
|