(CS01) Confirmation statement with no updates 2024/02/24
filed on: 29th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 16th, May 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 26 High Street Rickmansworth WD3 1ER England on 2023/05/04 to Unit 2B Northfield Farm Great Lane Clophill Bedford MK45 4DD
filed on: 4th, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/02/24
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 5 Stirling Court Yard Stirling Way Borehamwood WD6 2FX England on 2022/08/23 to 26 High Street Rickmansworth WD3 1ER
filed on: 23rd, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/02/24
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 11th, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/02/24
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, November 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/02/28
filed on: 20th, November 2020
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, November 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/02/24
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2019/02/27
filed on: 29th, November 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/02/24
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 4 Stirling Court Yard Stirling Way Borehamwood WD6 2FX England on 2019/03/05 to 5 Stirling Court Yard Stirling Way Borehamwood WD6 2FX
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 9th, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018/02/24
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 30th, November 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017/02/24
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/02/24
filed on: 29th, November 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 3rd Floor Brook Point 1412 High Road London N20 9BH on 2016/11/29 to 4 Stirling Court Yard Stirling Way Borehamwood WD6 2FX
filed on: 29th, November 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2015/11/29 director's details were changed
filed on: 29th, November 2016
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, November 2016
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2015/02/28
filed on: 24th, November 2016
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/02/29
filed on: 24th, November 2016
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, February 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/02/24
filed on: 1st, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/04/01
capital
|
|
(AD01) Change of registered address from Brook Point 4Th Floor 1412 High Road London N20 9BH on 2015/04/01 to 3Rd Floor Brook Point 1412 High Road London N20 9BH
filed on: 1st, April 2015
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, March 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2015
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/02/28
filed on: 27th, February 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/02/24
filed on: 11th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/03/11
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, March 2014
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/02/28
filed on: 28th, February 2014
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, February 2014
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2013/05/23 from 70 Roundel Drive Bedfordshire Leighton Buzzard LU7 4YL England
filed on: 23rd, May 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/02/24
filed on: 23rd, May 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 24th, February 2012
| incorporation
|
Free Download
(24 pages)
|