(CS01) Confirmation statement with no updates Wed, 15th Feb 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 26th, December 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 15th Feb 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 15th Feb 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Sat, 7th Nov 2020 - the day director's appointment was terminated
filed on: 5th, February 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 1st Feb 2021
filed on: 5th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Feb 2021 director's details were changed
filed on: 5th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 6th Nov 2020
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 1st, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 6th Nov 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 6th Nov 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sat, 26th May 2018 director's details were changed
filed on: 29th, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 26th May 2018
filed on: 26th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Sat, 26th May 2018. New Address: 2 Kelly Court Borehamwood WD6 5QU. Previous address: 1a Peareswood Gardens Stanmore HA7 1NU England
filed on: 26th, May 2018
| address
|
Free Download
(1 page)
|
(CH01) On Sat, 26th May 2018 director's details were changed
filed on: 26th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 26th May 2018 director's details were changed
filed on: 26th, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 17th, December 2017
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 30th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 6th Nov 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 11th, March 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) On Wed, 6th Apr 2016 new director was appointed.
filed on: 11th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Wed, 30th Mar 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Sat, 10th Dec 2016. New Address: 1a Peareswood Gardens Stanmore HA7 1NU. Previous address: 11 West Hill Wembley Middlesex HA9 9RN England
filed on: 10th, December 2016
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 4th Nov 2016 director's details were changed
filed on: 10th, December 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 6th Nov 2016
filed on: 10th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, March 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 6th Nov 2015 with full list of members
filed on: 10th, March 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, February 2016
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2015
filed on: 6th, August 2015
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from Sun, 30th Nov 2014 to Tue, 31st Mar 2015
filed on: 6th, August 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Sat, 11th Apr 2015. New Address: 11 West Hill Wembley Middlesex HA9 9RN. Previous address: 1a Carlton Parade Preston Road Wembley HA9 8NE
filed on: 11th, April 2015
| address
|
Free Download
(1 page)
|
(CH01) On Sat, 1st Feb 2014 director's details were changed
filed on: 11th, April 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 6th Nov 2014 with full list of members
filed on: 8th, November 2014
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, November 2013
| incorporation
|
Free Download
(7 pages)
|