(AA) Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 30th, November 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sunday 26th November 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 26th November 2022
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control Tuesday 16th November 2021
filed on: 29th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 26th November 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 7 the Lodge Rickmansworth Road Harefield UB9 6JY United Kingdom to Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on Monday 29th November 2021
filed on: 29th, November 2021
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 16th November 2021 director's details were changed
filed on: 29th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 26th, September 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Thursday 26th November 2020
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 31st, October 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Tuesday 26th November 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 7th, August 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Monday 26th November 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 6th, August 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 26th November 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 17th August 2017 director's details were changed
filed on: 15th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 17th August 2017
filed on: 15th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, October 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st October 2016
filed on: 6th, October 2017
| accounts
|
Free Download
(9 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, October 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 5 Farrs Mews Ebury Road Rickmansworth Herts WD3 1BN to 7 the Lodge Rickmansworth Road Harefield UB9 6JY on Thursday 17th August 2017
filed on: 17th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 26th November 2016
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Thursday 15th January 2015 director's details were changed
filed on: 18th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Orchard End Solesbridge Lane Chorleywood Hertfordshire WD3 5SW to 5 Farrs Mews Ebury Road Rickmansworth Herts WD3 1BN on Wednesday 6th July 2016
filed on: 6th, July 2016
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, March 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 26th November 2015 with full list of members
filed on: 3rd, March 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thursday 15th January 2015 director's details were changed
filed on: 3rd, March 2016
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 23rd, February 2016
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 30th September 2015
filed on: 1st, October 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 10th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Wednesday 26th November 2014 with full list of members
filed on: 16th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 16th February 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 1st, September 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Tuesday 26th November 2013 with full list of members
filed on: 20th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 20th December 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 5th, August 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Monday 26th November 2012 with full list of members
filed on: 9th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 22nd, November 2012
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Wednesday 30th November 2011 to Monday 31st October 2011
filed on: 24th, August 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 26th November 2011 with full list of members
filed on: 21st, February 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 26th, November 2010
| incorporation
|
Free Download
(18 pages)
|