(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/02/28
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/02/29
filed on: 1st, February 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2020/02/29
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 3rd, March 2020
| resolution
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 2020/02/12
filed on: 3rd, March 2020
| capital
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 10th, February 2020
| accounts
|
Free Download
(9 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/02/28
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, February 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 1st, February 2019
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 2016/04/06
filed on: 17th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2016/04/06
filed on: 14th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/02/28
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 19th, December 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 2017/09/19. New Address: Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS. Previous address: Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England
filed on: 19th, September 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2017/07/24. New Address: Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS. Previous address: Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET United Kingdom
filed on: 24th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/02/29
filed on: 14th, March 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2017/02/28
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2017/02/28 director's details were changed
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, March 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, February 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/08/31
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2016/02/28 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 2016/03/31. New Address: Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET. Previous address: Dept Ro the Vault 47 Bury New Road Prestwich Manchester M25 9JY
filed on: 31st, March 2016
| address
|
Free Download
(1 page)
|
(TM01) 2015/11/25 - the day director's appointment was terminated
filed on: 30th, November 2015
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2015/02/28
filed on: 30th, November 2015
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/11/25.
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/02/28
filed on: 30th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/08/31 with full list of members
filed on: 16th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/03/17 with full list of members
filed on: 5th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/05/05
capital
|
|
(AA) Dormant company accounts reported for the period up to 2014/08/31
filed on: 27th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2014/03/17 with full list of members
filed on: 23rd, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2013/08/31
filed on: 8th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2013/03/17 with full list of members
filed on: 21st, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/08/31
filed on: 5th, December 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2012/03/17 with full list of members
filed on: 24th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/08/31
filed on: 13th, December 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2011/03/17 with full list of members
filed on: 23rd, March 2011
| annual return
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to 2011/08/31. Originally it was 2011/03/31
filed on: 23rd, March 2011
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2010/10/25 from 28 Wyatts Road Chorleywood Rickmansworth Hertfordshire WD3 5TE United Kingdom
filed on: 25th, October 2010
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2010/03/25.
filed on: 25th, March 2010
| officers
|
Free Download
(2 pages)
|
(TM01) 2010/03/18 - the day director's appointment was terminated
filed on: 18th, March 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 17th, March 2010
| incorporation
|
Free Download
(22 pages)
|