(AA) Micro company accounts made up to 30th June 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 26th June 2023
filed on: 27th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 26th June 2023 director's details were changed
filed on: 27th, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 5th June 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 25th June 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 14th February 2021 director's details were changed
filed on: 20th, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 14th February 2021
filed on: 20th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 15th June 2022 director's details were changed
filed on: 15th, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 19th, April 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 25th June 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 25th June 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 25th June 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, September 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, September 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 25th June 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control 13th July 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 25th June 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, October 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 25th June 2016 with full list of members
filed on: 30th, September 2016
| annual return
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, September 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 5th April 2016. New Address: Lynwood House 373 - 375 Station Road Harrow Middlesex HA1 2AW. Previous address: Kinetic Business Centre the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ
filed on: 5th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 25th June 2015 with full list of members
filed on: 11th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 11th August 2015: 100.00 GBP
capital
|
|
(AD01) Address change date: 29th June 2015. New Address: Kinetic Business Centre the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ. Previous address: Cp House Otterspool Way Watford WD25 8HP England
filed on: 29th, June 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 24th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 25th February 2015. New Address: Cp House Otterspool Way Watford WD25 8HP. Previous address: Banbury House 121 Stonegrove Edgware Middlesex HA8 7TJ
filed on: 25th, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 25th June 2014 with full list of members
filed on: 7th, July 2014
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 25th, June 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|