(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 16, 2023
filed on: 19th, June 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 1, 2022
filed on: 22nd, November 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 4, 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 10th, February 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 6th, January 2022
| dissolution
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 4, 2021
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 5 C/O the Accountancy Partnership Suite 1, 5th Floor 5 Greenwich View Place London E14 9NN United Kingdom to C/O the Accountancy Partnership Suite 5, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN on August 5, 2021
filed on: 5th, August 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 126 Southdown Road Harpenden Hertfordshire AL5 1QQ England to 5 C/O the Accountancy Partnership Suite 1, 5th Floor 5 Greenwich View Place London E14 9NN on April 13, 2021
filed on: 13th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 4, 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from December 31, 2020 to October 31, 2020
filed on: 14th, September 2020
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 7th, September 2020
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 143B Victoria Street St. Albans Hertfordshire AL1 3TT to 126 Southdown Road Harpenden Hertfordshire AL5 1QQ on May 27, 2020
filed on: 27th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 4, 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 10th, June 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 4, 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 4, 2017
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 24th, August 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 4, 2016
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On January 3, 2013 director's details were changed
filed on: 20th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On January 3, 2013 director's details were changed
filed on: 20th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 4, 2015 with full list of members
filed on: 20th, November 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on November 20, 2015: 8.00 GBP
capital
|
|
(CH01) On January 3, 2013 director's details were changed
filed on: 20th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 26th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to November 4, 2014 with full list of members
filed on: 4th, November 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on November 4, 2014: 8.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 4th, July 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to November 4, 2013 with full list of members
filed on: 4th, December 2013
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on December 4, 2013: 8.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 25th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on January 7, 2013. Old Address: Fountain Court 2 Victoria Square Victoria Street St Albans Hertfordshire AL1 3TF United Kingdom
filed on: 7th, January 2013
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 29th, December 2012
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return made up to November 4, 2012 with full list of members
filed on: 30th, November 2012
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 17th, April 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to November 4, 2011 with full list of members
filed on: 20th, December 2011
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 7th, June 2011
| accounts
|
Free Download
(7 pages)
|
(AP01) On June 2, 2011 new director was appointed.
filed on: 2nd, June 2011
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on January 4, 2011: 10.00 GBP
filed on: 2nd, June 2011
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 4, 2011: 10.00 GBP
filed on: 2nd, June 2011
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return made up to November 4, 2010 with full list of members
filed on: 12th, November 2010
| annual return
|
Free Download
(6 pages)
|
(AA01) Extension of current accouting period to December 31, 2010
filed on: 10th, November 2010
| accounts
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 19th, October 2010
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, November 2009
| incorporation
|
Free Download
(45 pages)
|