(CS01) Confirmation statement with no updates December 16, 2023
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 073728140004, created on November 6, 2023
filed on: 8th, November 2023
| mortgage
|
Free Download
(51 pages)
|
(AA) Total exemption full company accounts data drawn up to March 28, 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates December 16, 2022
filed on: 27th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 073728140003, created on February 15, 2022
filed on: 17th, February 2022
| mortgage
|
Free Download
(52 pages)
|
(CS01) Confirmation statement with no updates December 16, 2021
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from March 29, 2021 to March 28, 2021
filed on: 28th, December 2021
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 073728140002, created on March 15, 2021
filed on: 18th, March 2021
| mortgage
|
Free Download
(53 pages)
|
(CS01) Confirmation statement with updates December 16, 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control December 16, 2020
filed on: 16th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 073728140001, created on October 26, 2020
filed on: 3rd, November 2020
| mortgage
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with updates September 1, 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control June 25, 2020
filed on: 25th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control June 25, 2020
filed on: 25th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 3 Shaftesbury Industrial Estate Icknield Way Letchworth Garden City Herts SG6 1HE. Change occurred on May 18, 2020. Company's previous address: C/O Unit 8 15-19 Park House Greenhill Crescent Watford England WD18 8PH.
filed on: 18th, May 2020
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from March 30, 2019 to March 29, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 10, 2019
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 30, 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates September 10, 2018
filed on: 7th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 30, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from March 31, 2017 to March 30, 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 10, 2017
filed on: 17th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, January 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, January 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates September 10, 2016
filed on: 21st, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 10, 2015
filed on: 6th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 10, 2014
filed on: 7th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 14th, July 2014
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to March 31, 2015
filed on: 13th, July 2014
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to September 30, 2012
filed on: 30th, January 2014
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, December 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 10, 2013
filed on: 30th, December 2013
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, October 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 10, 2012
filed on: 19th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on November 19, 2012. Old Address: 144 High Street Watford Hertfordshire WD17 2EN
filed on: 19th, November 2012
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, November 2012
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to September 30, 2011
filed on: 16th, November 2012
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, September 2012
| gazette
|
Free Download
(1 page)
|
(AP01) On November 23, 2011 new director was appointed.
filed on: 23rd, November 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 23, 2011
filed on: 23rd, November 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 10, 2011
filed on: 4th, November 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, September 2010
| incorporation
|
Free Download
(18 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|