(CS01) Confirmation statement with no updates Thursday 21st March 2024
filed on: 21st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tuesday 21st March 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 11th March 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 11th March 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 11th March 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wednesday 11th March 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Wednesday 11th March 2020
filed on: 11th, March 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 11th March 2020
filed on: 11th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 11th March 2020.
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 11th March 2020
filed on: 11th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 6th March 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to The Barn, 16 Nascot Place Watford WD17 4QT
filed on: 3rd, March 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 84 Station Road Kings Langley WD4 8LB England to 14 Orchid Street London W12 0SY on Thursday 3rd October 2019
filed on: 3rd, October 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control Monday 1st April 2019
filed on: 1st, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 1st April 2019
filed on: 1st, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 1st April 2019
filed on: 1st, April 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 6th March 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 1st April 2019.
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 6 Bridge Road London NW10 9BX England to 84 Station Road Kings Langley WD4 8LB on Friday 8th February 2019
filed on: 8th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 6th March 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Suite 2033 Lordswood Industrial Estate 6-8 Revenge Road Chatham Kent ME5 8UD England to 6 Bridge Road London NW10 9BX on Monday 4th September 2017
filed on: 4th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 20th April 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 6th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 2nd, September 2016
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 20th April 2016
filed on: 20th, April 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 20th April 2016 with full list of members
filed on: 20th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 20th April 2016.
filed on: 20th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Mottram House 43 Greek Street Stockport Cheshire SK3 8AX England to Suite 2033 Lordswood Industrial Estate 6-8 Revenge Road Chatham Kent ME5 8UD on Wednesday 20th April 2016
filed on: 20th, April 2016
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, March 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 2nd December 2015 with full list of members
filed on: 10th, March 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 49 Wilkinson Avenue Bolton BL3 1QJ England to Mottram House 43 Greek Street Stockport Cheshire SK3 8AX on Friday 26th February 2016
filed on: 26th, February 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 1st December 2015.
filed on: 26th, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 30th November 2015
filed on: 26th, February 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 2nd, December 2014
| incorporation
|
Free Download
(20 pages)
|