(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 26th April 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 23rd, November 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tuesday 26th April 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 18th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CH01) On Thursday 1st July 2021 director's details were changed
filed on: 1st, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 26th April 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 20th, November 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sunday 26th April 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Location of register of charges has been changed from The Barn, 16 Nascot Place Watford WD17 4QT England to The Barn, 16 Nascot Place Watford WD17 4QT at an unknown date
filed on: 3rd, March 2020
| address
|
Free Download
(1 page)
|
(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)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 26th April 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thursday 26th April 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) 5000.00 GBP is the capital in company's statement on Thursday 26th April 2018
filed on: 26th, April 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 28th March 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thursday 27th April 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 9th, March 2017
| resolution
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 28th February 2017
filed on: 9th, March 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 24th February 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 28th February 2016
filed on: 3rd, November 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 25th August 2016
filed on: 26th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 15th July 2016
filed on: 22nd, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 28th February 2015
filed on: 22nd, July 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 15th July 2015 with full list of members
filed on: 15th, July 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Wednesday 15th July 2015
filed on: 15th, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 15th July 2015.
filed on: 15th, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Mottram House 43 Greek Street Stockport Cheshire SK3 8AX to 47 Lilburne Walk London NW10 0TN on Wednesday 15th July 2015
filed on: 15th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 12th February 2015 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 11th May 2015
capital
|
|
(NEWINC) Company registration
filed on: 12th, February 2014
| incorporation
|
Free Download
(7 pages)
|