(CS01) Confirmation statement with no updates Fri, 29th Sep 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 5th Apr 2022
filed on: 5th, April 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 29th Sep 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from First Floor, New Barnes Mill Cottonmill Lane St Albans AL1 2HA on Sat, 27th Aug 2022 to 287 High Street London Colney St. Albans AL2 1EU
filed on: 27th, August 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 5th Apr 2021
filed on: 5th, May 2022
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, December 2021
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Wed, 29th Sep 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from First Floor New Barnes Mill Cottonmill Lane St Albans AL1 2HA on Thu, 1st Jul 2021 to First Floor, New Barnes Mill Cottonmill Lane St Albans AL1 2HA
filed on: 1st, July 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from First Floor New Barnes Mill Cottonmill Lane St. Albans AL1 2HA England on Thu, 1st Jul 2021 to First Floor New Barnes Mill Cottonmill Lane St Albans AL1 2HA
filed on: 1st, July 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY on Thu, 1st Jul 2021 to First Floor New Barnes Mill Cottonmill Lane St. Albans AL1 2HA
filed on: 1st, July 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 5th Apr 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 29th Sep 2020
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, July 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 5th Apr 2019
filed on: 5th, July 2020
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 29th Sep 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 5th Apr 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 29th Sep 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 5th Apr 2017
filed on: 5th, February 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 29th Sep 2017
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 5th Apr 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thu, 29th Sep 2016
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 5th Apr 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 29th Sep 2015
filed on: 21st, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 5th Apr 2014
filed on: 5th, February 2015
| accounts
|
|
(AR01) Annual return with complete list of members, drawn up to Mon, 29th Sep 2014
filed on: 28th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 28th Oct 2014: 1.00 GBP
capital
|
|
(CH01) On Sat, 20th Sep 2014 director's details were changed
filed on: 28th, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Second Floor Cardiff House Tiling Road London NW2 1LJ United Kingdom on Fri, 5th Sep 2014 to Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY
filed on: 5th, September 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 5th Apr 2013
filed on: 16th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 29th Sep 2013
filed on: 8th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 8th Oct 2013: 1.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to Sat, 29th Sep 2012
filed on: 19th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 5th Apr 2012
filed on: 11th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting reference period shortened from Sun, 30th Sep 2012 to Thu, 5th Apr 2012
filed on: 26th, March 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, September 2011
| incorporation
|
Free Download
(20 pages)
|