(AA) Total exemption full company accounts data drawn up to Wed, 29th Mar 2023
filed on: 26th, March 2024
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to Tue, 28th Mar 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 31st Mar 2023
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 29th Mar 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 31st Mar 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 2 South Cottage 23 South Cottage Gardens Chorleywood Rickmansworth Hertfordshire WD3 5EF England on Fri, 15th Apr 2022 to 16 Penn House Main Avenue Moor Park Northwood HA6 2HH
filed on: 15th, April 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 29th Mar 2021
filed on: 28th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 31st Mar 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 29th Mar 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 64 Closemead Close Northwood HA6 2RZ England on Mon, 28th Sep 2020 to 2 South Cottage 23 South Cottage Gardens Chorleywood Rickmansworth Hertfordshire WD3 5EF
filed on: 28th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 31st Mar 2020
filed on: 4th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 29th Mar 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 31st Mar 2019
filed on: 28th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, June 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 29th Mar 2018
filed on: 26th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 31st Mar 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to Wed, 29th Mar 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 31st Mar 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Mar 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to Wed, 30th Mar 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Flat 5 Green Hill Court 1 Dene Road Northwood Middlesex HA6 2BD England on Thu, 18th Aug 2016 to 64 Closemead Close Northwood HA6 2RZ
filed on: 18th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 31st Mar 2016
filed on: 22nd, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 22nd Apr 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Ms Business Centre 22 Chapel Lane 1st Floor Pinner Middlesex HA5 1AZ on Fri, 16th Oct 2015 to Flat 5 Green Hill Court 1 Dene Road Northwood Middlesex HA6 2BD
filed on: 16th, October 2015
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 8th Oct 2015 director's details were changed
filed on: 15th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 8th Oct 2015 director's details were changed
filed on: 15th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 19th Mar 2015
filed on: 21st, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 21st Apr 2015: 100.00 GBP
capital
|
|
(AD01) Change of registered address from 116B Green Lane Northwood Middlesex HA6 1AW on Tue, 21st Apr 2015 to Ms Business Centre 22 Chapel Lane 1St Floor Pinner Middlesex HA5 1AZ
filed on: 21st, April 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 19th Mar 2014
filed on: 25th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 25th Jun 2014. Old Address: 5D Nugents Court St Thomas Drive Pinner HA5 4SR England
filed on: 25th, June 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 19th Mar 2013
filed on: 19th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) On Tue, 19th Mar 2013 new director was appointed.
filed on: 19th, March 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 19th Mar 2013
filed on: 19th, March 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 20th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 29th Mar 2012
filed on: 25th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 28th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 29th Mar 2011
filed on: 21st, April 2011
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on Sat, 29th Jan 2011
filed on: 29th, January 2011
| officers
|
Free Download
(1 page)
|
(AP01) On Sat, 29th Jan 2011 new director was appointed.
filed on: 29th, January 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, March 2010
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|