(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 8th, January 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 19th, November 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 16th Apr 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to Fri, 16th Apr 2021
filed on: 14th, October 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 26th Sep 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 26th Sep 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 15th Oct 2020 director's details were changed
filed on: 15th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Thu, 17th Oct 2019. New Address: C/O Clever Accounts Ltd Brookfield Court, Selby Road Garforth Leeds LS25 1NB. Previous address: PO Box WD17 1HP Jsa Services Limited 4th Floor, Radius House 51 Clarendon Road Watford WD17 1HP United Kingdom
filed on: 17th, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 26th Sep 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 26th Sep 2018
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 15th, March 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Wed, 14th Mar 2018. New Address: PO Box WD17 1HP Jsa Services Limited 4th Floor, Radius House 51 Clarendon Road Watford WD17 1HP. Previous address: Harvest House 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF England
filed on: 14th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 26th Sep 2017
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Thu, 17th Nov 2016. New Address: Harvest House 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF. Previous address: Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England
filed on: 17th, November 2016
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 16th Nov 2016 director's details were changed
filed on: 16th, November 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 26th Sep 2016
filed on: 29th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Wed, 11th Nov 2015. New Address: Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ. Previous address: Unit 6 Cranborne Road Potters Bar Hertfordshire EN6 3DQ England
filed on: 11th, November 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 9th Nov 2015. New Address: Unit 6 Cranborne Road Potters Bar Hertfordshire EN6 3DQ. Previous address: Challenge House Sherwood Drive Bletchley Milton Keynes Buckinghamshire MK3 6DP
filed on: 9th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 26th Sep 2015 with full list of members
filed on: 9th, October 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Fri, 26th Jun 2015 director's details were changed
filed on: 3rd, July 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Wed, 30th Sep 2015 to Mon, 31st Aug 2015
filed on: 29th, October 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 16th Oct 2014. New Address: Challenge House Sherwood Drive Bletchley Milton Keynes Buckinghamshire MK3 6DP. Previous address: Flat 11, 25-27 Peckham Rye London SE153NX England
filed on: 16th, October 2014
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, September 2014
| incorporation
|
Free Download
(25 pages)
|
(SH01) Capital declared on Fri, 26th Sep 2014: 1.00 GBP
capital
|
|