(CS01) Confirmation statement with no updates September 3, 2023
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 3rd, January 2023
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, December 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 3, 2022
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 3, 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control April 5, 2021
filed on: 12th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 3, 2020
filed on: 3rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 3, 2019
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 3, 2018
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) On December 1, 2016 new director was appointed.
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 16, 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, July 2017
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 5, 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 31, 2017 director's details were changed
filed on: 5th, July 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 5, 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 16, 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, June 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN to 3 Bush Grove Stanmore HA7 2DX on January 9, 2017
filed on: 9th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, July 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 16, 2016 with full list of members
filed on: 20th, July 2016
| annual return
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, June 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, August 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 16, 2015 with full list of members
filed on: 16th, August 2015
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, July 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 16, 2014 with full list of members
filed on: 24th, June 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On January 1, 2013 director's details were changed
filed on: 24th, June 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 21st, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 16, 2013 with full list of members
filed on: 11th, June 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On June 11, 2013 director's details were changed
filed on: 11th, June 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on June 5, 2013. Old Address: 3 Bush Grove Stanmore Middlesex HA7 2DX United Kingdom
filed on: 5th, June 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 7th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on December 6, 2012. Old Address: 73 Kenmore Avenue Harrow HA3 8PA England
filed on: 6th, December 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 16, 2012 with full list of members
filed on: 14th, May 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, March 2011
| incorporation
|
|