(CS01) Confirmation statement with no updates 1st January 2024
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 2nd, November 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 1st January 2023
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 1st January 2022
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 1st January 2021
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 1st January 2020
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 18th March 2019 director's details were changed
filed on: 19th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 12th, March 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 1st January 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 29th March 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 17th October 2018. New Address: Unit 7 Navigation Business Village Navigation Way Preston PR2 2YP. Previous address: 6 Edridge Court Ley Farm Close Watford WD25 9BN
filed on: 17th, October 2018
| address
|
Free Download
(1 page)
|
(CH01) On 7th March 2018 director's details were changed
filed on: 20th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th March 2018 director's details were changed
filed on: 20th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th March 2018 director's details were changed
filed on: 20th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st January 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 1st January 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 30th March 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 089764350001, created on 23rd March 2016
filed on: 30th, March 2016
| mortgage
|
Free Download
(18 pages)
|
(AR01) Annual return drawn up to 1st January 2016 with full list of members
filed on: 19th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 19th January 2016: 100.00 GBP
capital
|
|
(AP01) New director was appointed on 1st January 2016
filed on: 17th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 31st March 2015
filed on: 2nd, January 2016
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, August 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 18th August 2015 with full list of members
filed on: 24th, August 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 23rd August 2015 director's details were changed
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 23rd August 2015. New Address: 6 Edridge Court Ley Farm Close Watford WD25 9BN. Previous address: 124F Building 3 North London Business Park Oakleigh Road South New Soughtgate N11 1GN England
filed on: 23rd, August 2015
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, August 2015
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, April 2014
| incorporation
|
Free Download
(7 pages)
|