(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 24th, May 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 24th, May 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 24th, May 2023
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 101 Bedford Avenue Hayes UB4 0DU England on 18th February 2023 to 124 City Road London EC1V 2NX
filed on: 18th, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 29th August 2022
filed on: 18th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 3 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX United Kingdom on 9th January 2023 to 101 Bedford Avenue Hayes UB4 0DU
filed on: 9th, January 2023
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 29th August 2021
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 29th August 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Extension of accounting period to 31st December 2019 from 30th August 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, May 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st August 2018
filed on: 7th, May 2020
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 29th August 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 30th August 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 29th August 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st August 2017
filed on: 13th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 29th August 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 17th, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 29th August 2016
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 11th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Cardinal Point (C/O Caplan Associates) Park Road Rickmansworth Hertfordshire WD3 1RE on 2nd March 2016 to 3 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX
filed on: 2nd, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 29th August 2015
filed on: 28th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 22nd, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th August 2014
filed on: 22nd, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 22nd October 2014: 100.00 GBP
capital
|
|
(CH01) On 29th May 2014 director's details were changed
filed on: 29th, May 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Caplan Associates Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE England on 29th May 2014
filed on: 29th, May 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 29th, August 2013
| incorporation
|
|