(AA) Dormant company accounts made up to February 28, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates May 21, 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates May 21, 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates May 21, 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to February 29, 2020
filed on: 4th, February 2021
| accounts
|
Free Download
(6 pages)
|
(CH01) On August 7, 2020 director's details were changed
filed on: 7th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 26, 2020
filed on: 26th, May 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 26, 2020
filed on: 26th, May 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control May 21, 2020
filed on: 21st, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 21, 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control May 20, 2020
filed on: 20th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 11, 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On December 12, 2019 new director was appointed.
filed on: 12th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 10, 2017
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 21st, November 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 21st, November 2019
| accounts
|
Free Download
(9 pages)
|
(RT01) Administrative restoration application
filed on: 21st, November 2019
| restoration
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 11, 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, September 2018
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 24, 2018
filed on: 24th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 24, 2018
filed on: 24th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On July 24, 2018 new director was appointed.
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 23, 2018
filed on: 23rd, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) On May 22, 2018 new director was appointed.
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, February 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 11, 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, January 2018
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 52 Coleridge Way Borehamwood WD6 2AR. Change occurred on May 8, 2017. Company's previous address: 40 Armstrong Close Borehamwood WD6 1RR England.
filed on: 8th, May 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 52 Coleridge Way Borehamwood WD6 2AR. Change occurred on May 8, 2017. Company's previous address: 52 Coleridge Way Borehamwood WD6 2AR England.
filed on: 8th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 11, 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, February 2016
| incorporation
|
Free Download
(7 pages)
|