(CS01) Confirmation statement with no updates Thu, 7th Sep 2023
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 21 Oakhill Avenue Oakhill Avenue Pinner HA5 3DL England on Wed, 23rd Nov 2022 to 3rd Floor, 86-90 Paul Street London EC2A 4NE
filed on: 23rd, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 7th Sep 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 7th Sep 2021
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 54 Clarendon Road Watford WD17 1DU United Kingdom on Thu, 23rd Sep 2021 to 21 Oakhill Avenue Oakhill Avenue Pinner HA5 3DL
filed on: 23rd, September 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 4th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Mon, 7th Sep 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 7th Sep 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 7th Sep 2018
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 29th, September 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On Mon, 25th Sep 2017 director's details were changed
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 57 Clarendon Road Watford WD17 1DU United Kingdom on Tue, 26th Sep 2017 to 54 Clarendon Road Watford WD17 1DU
filed on: 26th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 7th Sep 2017
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Tue, 1st Jul 2014 director's details were changed
filed on: 7th, September 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 21 Oakhill Avenue Pinner HA5 3DL England on Tue, 5th Sep 2017 to 57 Clarendon Road Watford WD17 1DU
filed on: 5th, September 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 5th Apr 2017
filed on: 5th, September 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 5th Sep 2017
filed on: 5th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 5th Sep 2017
filed on: 5th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 18th Apr 2017
filed on: 18th, April 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, January 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 27th Sep 2016
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 54 Clarendon Road Watford WD17 2DU on Mon, 9th Jan 2017 to 21 Oakhill Avenue Pinner HA5 3DL
filed on: 9th, January 2017
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, December 2016
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 27th Sep 2015
filed on: 26th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 11th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 27th Sep 2014
filed on: 2nd, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 2nd Oct 2014: 100.00 GBP
capital
|
|
(CH01) On Mon, 1st Sep 2014 director's details were changed
filed on: 2nd, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 122 Rochester Way Kidbrooke Blackheath SE3 8AR on Tue, 19th Aug 2014 to 54 Clarendon Road Watford WD17 2DU
filed on: 19th, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 27th Sep 2013
filed on: 25th, October 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 20th, July 2013
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to Sat, 31st Mar 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 27th Sep 2012
filed on: 28th, September 2012
| annual return
|
Free Download
(5 pages)
|
(AP01) On Thu, 27th Sep 2012 new director was appointed.
filed on: 27th, September 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 27th Sep 2012
filed on: 27th, September 2012
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 7th Oct 2011 director's details were changed
filed on: 26th, September 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 25th Apr 2012. Old Address: Flat 6 15-16 Guilford Street London England WC1N 1DX
filed on: 25th, April 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 9th Mar 2012
filed on: 9th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 8th Mar 2012
filed on: 8th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Mon, 13th Feb 2012. Old Address: 1 Lebanon Close Watford WD17 4JW England
filed on: 13th, February 2012
| address
|
Free Download
(1 page)
|
(AP01) On Sat, 11th Feb 2012 new director was appointed.
filed on: 11th, February 2012
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Sep 2011
filed on: 13th, January 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 9th Sep 2011
filed on: 31st, October 2011
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Sat, 29th Oct 2011
filed on: 29th, October 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, September 2010
| incorporation
|
Free Download
(33 pages)
|