(CS01) Confirmation statement with no updates 2024/03/28
filed on: 2nd, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2024/01/22. New Address: 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX. Previous address: Suite 207 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ
filed on: 22nd, January 2024
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, January 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/10/31
filed on: 31st, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/03/28
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/10/31
filed on: 31st, July 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2022/03/28
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2021/05/27. New Address: Suite 207 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ. Previous address: Churchill House Stirling Way Borehamwood Herts WD6 2HP England
filed on: 27th, May 2021
| address
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 27th, May 2021
| restoration
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021/03/28
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 30th, March 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/03/28
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2019/03/28
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018/03/28
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 2017/10/31
filed on: 20th, February 2018
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017/08/17
filed on: 17th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017/08/17
filed on: 17th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2017/08/17 - the day director's appointment was terminated
filed on: 17th, August 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/03/28
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2017/03/06.
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 11th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2016/03/28 with full list of members
filed on: 25th, April 2016
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, April 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 18th, April 2016
| accounts
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, March 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2016/02/29. New Address: Churchill House Stirling Way Borehamwood Herts WD6 2HP. Previous address: 3a Chestnut House Farm Close Shenley Hertfordshire WD7 9AD
filed on: 29th, February 2016
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, July 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, July 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/03/28 with full list of members
filed on: 28th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/07/28
capital
|
|
(AD01) Address change date: 2015/04/30. New Address: 3a Chestnut House Farm Close Shenley Hertfordshire WD7 9AD. Previous address: 145-157 St John Street London EC1V 4PW England
filed on: 30th, April 2015
| address
|
Free Download
|
(CH01) On 2015/04/09 director's details were changed
filed on: 30th, April 2015
| officers
|
Free Download
|
(NEWINC) Company registration
filed on: 28th, March 2014
| incorporation
|
Free Download
(7 pages)
|