(AA) Total exemption full accounts data made up to 2023-02-28
filed on: 30th, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023-02-09
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-02-28
filed on: 30th, November 2022
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2022-03-02 director's details were changed
filed on: 2nd, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-02-09
filed on: 26th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-02-28
filed on: 30th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021-02-09
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-02-29
filed on: 26th, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020-02-09
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-02-28
filed on: 29th, November 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Flat 6, 33 Lancaster Avenue Barnet Herts EN4 0EP. Change occurred on 2019-09-18. Company's previous address: 4th Floor, Radius House 51 Clarendon Road Watford WD17 1HP England.
filed on: 18th, September 2019
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-02-09
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 22nd, August 2019
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 23rd, July 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, May 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-02-28
filed on: 29th, November 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 4th Floor, Radius House 51 Clarendon Road Watford WD17 1HP. Change occurred on 2018-06-29. Company's previous address: Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF England.
filed on: 29th, June 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2018-06-29 director's details were changed
filed on: 29th, June 2018
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, June 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-02-09
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, May 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-02-28
filed on: 28th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-02-09
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, January 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2017
| gazette
|
Free Download
|
(AA) Total exemption small company accounts data made up to 2016-02-28
filed on: 4th, January 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2016-11-16 director's details were changed
filed on: 16th, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF. Change occurred on 2016-11-16. Company's previous address: Suite 64 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England.
filed on: 16th, November 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-02-09
filed on: 2nd, March 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 9th, February 2015
| incorporation
|
Free Download
(19 pages)
|