(CH01) On Wednesday 3rd January 2024 director's details were changed
filed on: 14th, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 13th, June 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 9th February 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 13th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 9th February 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 9th February 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 28th February 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(5 pages)
|
(CH01) On Sunday 23rd February 2020 director's details were changed
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 9th February 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 2nd, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 9th February 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Office 214, Regico Offices the Old Bank, 153 the Parade High Street Watford WD17 1NA. Change occurred on Tuesday 19th February 2019. Company's previous address: Office 8 176 Finchley Road London NW3 6BT United Kingdom.
filed on: 19th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 22nd, October 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 9th February 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Office 8 176 Finchley Road London NW3 6BT. Change occurred on Thursday 4th January 2018. Company's previous address: 8 Shepherd Market Office 21 London London W1J 7JY.
filed on: 4th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 30th, September 2017
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, May 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 9th February 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 26th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 9th February 2016
filed on: 2nd, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 18th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 9th February 2015
filed on: 9th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Monday 9th March 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 24th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 9th February 2014
filed on: 22nd, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Saturday 22nd March 2014
capital
|
|
(TM02) Termination of appointment as a secretary on Saturday 22nd March 2014
filed on: 22nd, March 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 9th February 2013
filed on: 25th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 25th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 28th February 2012
filed on: 8th, March 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 9th February 2012
filed on: 8th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 9th February 2011
filed on: 8th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 28th February 2011
filed on: 8th, March 2011
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 12th July 2010.
filed on: 12th, July 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 9th, February 2010
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|