(AA) Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 30th, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 25th April 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, July 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 25th April 2022
filed on: 9th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP. Change occurred on Sunday 31st October 2021. Company's previous address: 10 Coldbath Square London EC1R 5HL England.
filed on: 31st, October 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sunday 31st October 2021
filed on: 31st, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 25th April 2021
filed on: 3rd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 31st, January 2021
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 10 Coldbath Square London EC1R 5HL. Change occurred on Friday 20th November 2020. Company's previous address: 1 Coldbath Square London EC1R 5HL England.
filed on: 20th, November 2020
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 1st August 2019 director's details were changed
filed on: 27th, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 25th April 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 1 Coldbath Square London EC1R 5HL. Change occurred on Tuesday 17th December 2019. Company's previous address: 25 Shenleybury Cottages Shenleybury Shenley Radlett WD7 9DJ England.
filed on: 17th, December 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 25 Shenleybury Cottages Shenleybury Shenley Radlett WD7 9DJ. Change occurred on Monday 16th December 2019. Company's previous address: C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England.
filed on: 16th, December 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 25th April 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 24th June 2019
filed on: 24th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP. Change occurred on Monday 24th June 2019. Company's previous address: C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England.
filed on: 24th, June 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP. Change occurred on Thursday 29th November 2018. Company's previous address: C/O Delta House Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England.
filed on: 29th, November 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 29th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Thursday 30th November 2017 to Tuesday 31st October 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Delta House Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP. Change occurred on Monday 2nd July 2018. Company's previous address: C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England.
filed on: 2nd, July 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 2nd July 2018
filed on: 2nd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 25th April 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 2nd July 2018 director's details were changed
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 25th April 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP. Change occurred on Wednesday 14th June 2017. Company's previous address: United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England.
filed on: 14th, June 2017
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 14th June 2017 director's details were changed
filed on: 14th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 25th April 2016
filed on: 2nd, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 2nd June 2016
capital
|
|
(CH01) On Thursday 2nd June 2016 director's details were changed
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 18th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 25th April 2015
filed on: 17th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 25th April 2014
filed on: 22nd, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 22nd May 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 28th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 25th April 2013
filed on: 1st, May 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Wednesday 1st May 2013 from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom
filed on: 1st, May 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 28th, August 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 25th April 2012
filed on: 11th, June 2012
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, September 2011
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th November 2010
filed on: 19th, July 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 25th April 2011
filed on: 26th, April 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 24th March 2011.
filed on: 24th, March 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 24th March 2011
filed on: 24th, March 2011
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 23rd March 2011 from C/O Acintya Suite 307 Trocoll House Wakering Road Barking Essex IG11 8PD United Kingdom
filed on: 23rd, March 2011
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 8th February 2011 from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom
filed on: 8th, February 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 10th November 2010
filed on: 8th, February 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Sunday 5th September 2010.
filed on: 5th, September 2010
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, August 2010
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 11th November 2009
filed on: 11th, November 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 10th, November 2009
| incorporation
|
Free Download
(22 pages)
|