(TM01) Director appointment termination date: 2022-11-02
filed on: 18th, November 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Suite 25 Barkat House 116-118 Finchley Road London NW3 5HT England to 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY on 2021-09-06
filed on: 6th, September 2021
| address
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
(CH01) On 2020-05-19 director's details were changed
filed on: 26th, May 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-05-19 director's details were changed
filed on: 19th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-04-10
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, April 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-04-30
filed on: 8th, April 2020
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ England to Suite 25 Barkat House 116-118 Finchley Road London NW3 5HT on 2019-11-07
filed on: 7th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-04-10
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-04-30
filed on: 31st, January 2019
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2018-11-17 director's details were changed
filed on: 17th, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-08-22
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, April 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, April 2018
| gazette
|
Free Download
|
(AA) Total exemption full accounts data made up to 2017-04-30
filed on: 28th, March 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-08-22
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Suite 215 42-44, Clarendon Road Watford Hertfordshire WD171JJ England to Suite 215 42-44, Clarendon Road Watford Hertfordshire WD171JJ on 2017-04-25
filed on: 25th, April 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Second Floor Suite Stanmore House 15-19 Church Road Stanmore HA7 4AR to Suite 215 42-44, Clarendon Road Watford Hertfordshire WD171JJ on 2017-04-20
filed on: 20th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-04-30
filed on: 7th, February 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016-08-22
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2016-04-11 with full list of members
filed on: 15th, April 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2016-02-12
filed on: 15th, February 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-04-30
filed on: 29th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2015-05-12
filed on: 15th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-04-11 with full list of members
filed on: 22nd, April 2015
| annual return
|
|
(SH01) Statement of Capital on 2015-04-22: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-04-30
filed on: 7th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2014-04-11 with full list of members
filed on: 30th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-04-30: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from C/O Second Floor Suite Stanmore House 19-20 Church Road Stanmore HA7 4AR England on 2014-02-19
filed on: 19th, February 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 28 Church Road Stanmore HA7 4AW England on 2014-02-19
filed on: 19th, February 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, April 2013
| incorporation
|
Free Download
(7 pages)
|