(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, December 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2022
filed on: 7th, December 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th May 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 071005660004, created on 24th June 2022
filed on: 27th, June 2022
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 071005660005, created on 24th June 2022
filed on: 27th, June 2022
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 10th May 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 16th, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 10th May 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 071005660003, created on 15th April 2021
filed on: 16th, April 2021
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 071005660002, created on 15th April 2021
filed on: 16th, April 2021
| mortgage
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 9th February 2021
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 8th February 2021
filed on: 8th, February 2021
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 8th February 2021
filed on: 8th, February 2021
| officers
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 071005660001 in full
filed on: 29th, January 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 6th, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 10th May 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 10th May 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 071005660001, created on 29th December 2018
filed on: 14th, January 2019
| mortgage
|
Free Download
(55 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 23rd, July 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 10th May 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) On 15th March 2018, company appointed a new person to the position of a secretary
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 22nd February 2018
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Klsa Llp Amba House 3rd Floor 15 College Road Harrow Middlesex HA1 1BA England on 30th October 2017 to 236 Hale Lane Edgware HA8 9PZ
filed on: 30th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 10th May 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to 10th May 2016
filed on: 23rd, June 2016
| document replacement
|
Free Download
(22 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th May 2016
filed on: 11th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 11th May 2016: 9.00 GBP
capital
|
|
(TM01) Director's appointment terminated on 8th April 2016
filed on: 10th, May 2016
| officers
|
Free Download
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 11th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th April 2016
filed on: 6th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 6th April 2016: 9.00 GBP
capital
|
|
(AD01) Change of registered address from C/O Castle Rice 87 Paines Lane Pinner Middlesex HA5 3BY on 19th October 2015 to C/O Klsa Llp Amba House 3rd Floor 15 College Road Harrow Middlesex HA1 1BA
filed on: 19th, October 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 26th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th April 2015
filed on: 22nd, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 22nd May 2015: 9.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 19th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th April 2014
filed on: 24th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 24th April 2014: 9.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 1st, October 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th April 2013
filed on: 14th, May 2013
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 27th November 2012
filed on: 27th, November 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 27th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th April 2012
filed on: 27th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 8th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th April 2011
filed on: 7th, April 2011
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 6th April 2011: 9.00 GBP
filed on: 6th, April 2011
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Hollies Chorleywood Road Rickmansworth Hertfordshire WD3 4ER United Kingdom on 18th March 2011
filed on: 18th, March 2011
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 22nd February 2010
filed on: 22nd, February 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 22nd February 2010
filed on: 22nd, February 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 22nd December 2009
filed on: 22nd, December 2009
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 47 - 49 Green Lane Northwood Middlesex HA6 3AE United Kingdom on 22nd December 2009
filed on: 22nd, December 2009
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 22nd December 2009
filed on: 22nd, December 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 10th, December 2009
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|