(AA) Dormant company accounts reported for the period up to Sunday 30th April 2023
filed on: 11th, January 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 29th April 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th April 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 29th April 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th April 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 29th April 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th April 2020
filed on: 6th, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 29th April 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th April 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 29th April 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th April 2018
filed on: 15th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 29th April 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th April 2017
filed on: 16th, March 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, August 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 232 the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ to 22 Osborn Street C/O Jahan & Co London E1 6TD on Tuesday 15th August 2017
filed on: 15th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 29th April 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Tuesday 15th August 2017
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 18th, July 2017
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th April 2016
filed on: 8th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 29th April 2016 with full list of members
filed on: 13th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 13th May 2016
capital
|
|
(AA) Dormant company accounts reported for the period up to Thursday 30th April 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 29th April 2015 with full list of members
filed on: 21st, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 21st May 2015
capital
|
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th April 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 6 Regent Gate High Street Waltham Cross Hertfordshire EN8 7AF to 232 the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on Saturday 15th November 2014
filed on: 15th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 29th April 2014 with full list of members
filed on: 6th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 6th May 2014
capital
|
|
(CH01) On Saturday 1st February 2014 director's details were changed
filed on: 6th, May 2014
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th April 2013
filed on: 30th, July 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 29th April 2013 with full list of members
filed on: 6th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Wednesday 5th June 2013 from 55 Kentish Town Road Camden Town London NW1 8NX United Kingdom
filed on: 5th, June 2013
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 30th April 2012
filed on: 9th, May 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 29th April 2012 with full list of members
filed on: 9th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th April 2011
filed on: 4th, May 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 29th April 2011 with full list of members
filed on: 4th, May 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th April 2010
filed on: 25th, February 2011
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Friday 30th April 2010 from Mansfield & Co 55 Kentish Town Road Camden Town London NW1 8NX
filed on: 30th, April 2010
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 29th April 2010 director's details were changed
filed on: 30th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 29th April 2010 with full list of members
filed on: 30th, April 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th April 2009
filed on: 15th, March 2010
| accounts
|
Free Download
(2 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, July 2009
| mortgage
|
Free Download
(3 pages)
|
(363a) Annual return made up to Wednesday 27th May 2009
filed on: 27th, May 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On Monday 23rd March 2009 Director appointed
filed on: 23rd, March 2009
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 25th June 2008 Appointment terminated director
filed on: 25th, June 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 25/06/2008 from 39A leicester road salford manchester M7 4AS
filed on: 25th, June 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 29th, April 2008
| incorporation
|
Free Download
(9 pages)
|