(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 16th Dec 2023
filed on: 29th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 17th, April 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 16th Dec 2022
filed on: 26th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, September 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 12th, September 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 16th Dec 2021
filed on: 24th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 093562530004, created on Fri, 2nd Jul 2021
filed on: 6th, July 2021
| mortgage
|
Free Download
(36 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 16th Dec 2020
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 9th, June 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 16th Dec 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 093562530003, created on Tue, 16th Jul 2019
filed on: 31st, July 2019
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 093562530002, created on Thu, 27th Jun 2019
filed on: 27th, June 2019
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 093562530001, created on Tue, 4th Jun 2019
filed on: 6th, June 2019
| mortgage
|
Free Download
(39 pages)
|
(CS01) Confirmation statement with no updates Sun, 16th Dec 2018
filed on: 28th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 15th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 1st May 2018. New Address: Cardinal Point Park Road Rickmansworth WD3 1RE. Previous address: 5a Buttsmead Northwood HA6 2TL England
filed on: 1st, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 16th Dec 2017
filed on: 29th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 29th Dec 2017. New Address: 5a Buttsmead Northwood HA6 2TL. Previous address: 8 James Martin Close, Denham, Uxbridge, Middlesex UB9 5NN
filed on: 29th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 16th Dec 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 16th, August 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 16th Dec 2015 with full list of members
filed on: 25th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 25th Dec 2015: 100.00 GBP
capital
|
|
(AP01) On Tue, 16th Dec 2014 new director was appointed.
filed on: 22nd, June 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Thu, 31st Mar 2016
filed on: 22nd, April 2015
| accounts
|
Free Download
(1 page)
|
(TM01) Tue, 16th Dec 2014 - the day director's appointment was terminated
filed on: 16th, December 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, December 2014
| incorporation
|
Free Download
(28 pages)
|
(SH01) Capital declared on Tue, 16th Dec 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|