(CS01) Confirmation statement with no updates 18th May 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2021
filed on: 29th, March 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(9 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 31st May 2022. New Address: C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT. Previous address: Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE
filed on: 31st, May 2022
| address
|
Free Download
(1 page)
|
(CH01) On 31st May 2022 director's details were changed
filed on: 31st, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 31st May 2022
filed on: 31st, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 31st May 2022
filed on: 31st, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 31st May 2022 director's details were changed
filed on: 31st, May 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On 31st May 2022 secretary's details were changed
filed on: 31st, May 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th May 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 30th March 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th May 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 18th May 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 31st, March 2020
| gazette
|
Free Download
|
(DS01) Application to strike the company off the register
filed on: 19th, March 2020
| dissolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 18th May 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 14th, January 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 18th May 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control 25th July 2017
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 18th May 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 25th July 2017
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 7th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 18th May 2016 with full list of members
filed on: 16th, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 16th June 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 6th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 18th May 2015 with full list of members
filed on: 15th, June 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 11th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 18th May 2014 with full list of members
filed on: 7th, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 7th July 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 6th, December 2013
| accounts
|
Free Download
(5 pages)
|
(CH03) On 24th June 2013 secretary's details were changed
filed on: 3rd, July 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 24th June 2013 director's details were changed
filed on: 3rd, July 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 24th June 2013 director's details were changed
filed on: 3rd, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 18th May 2013 with full list of members
filed on: 2nd, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 23rd, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 18th May 2012 with full list of members
filed on: 11th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 3rd, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 18th May 2011 with full list of members
filed on: 16th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 31st, December 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 18th May 2010 with full list of members
filed on: 13th, July 2010
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 25th January 2010
filed on: 25th, January 2010
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 19th, November 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to 16th June 2009 with shareholders record
filed on: 16th, June 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On 19th May 2009 Appointment terminated director
filed on: 19th, May 2009
| officers
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 17th, March 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2008
filed on: 5th, November 2008
| accounts
|
Free Download
(4 pages)
|
(287) Registered office changed on 11/06/2008 from batchworth house church street rickmansworth WD3 1JE
filed on: 11th, June 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 11th June 2008 with shareholders record
filed on: 11th, June 2008
| annual return
|
Free Download
(4 pages)
|
(225) Accounting reference date shortened from 31/05/08 to 31/03/08
filed on: 14th, June 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/05/08 to 31/03/08
filed on: 14th, June 2007
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 18th, May 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Incorporation
filed on: 18th, May 2007
| incorporation
|
Free Download
(15 pages)
|