(CS01) Confirmation statement with no updates March 12, 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 15 Greencourt Avenue Edgware HA8 5SP. Change occurred on May 19, 2023. Company's previous address: Josephs Well, Suite 2C Hanover Walk Leeds LS3 1AB England.
filed on: 19th, May 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 12, 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 12, 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 10th, June 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates March 12, 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from March 30, 2019 to March 29, 2019
filed on: 19th, March 2020
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Josephs Well, Suite 2C Hanover Walk Leeds LS3 1AB. Change occurred on February 18, 2020. Company's previous address: 4th Floor 51 Clarendon Road Watford WD17 1HP England.
filed on: 18th, February 2020
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from March 31, 2019 to March 30, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control April 11, 2019
filed on: 12th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 11, 2019 director's details were changed
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 11, 2019
filed on: 12th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 12, 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control April 11, 2019
filed on: 11th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control May 24, 2018
filed on: 24th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 23, 2018 director's details were changed
filed on: 23rd, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 12, 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 4th Floor 51 Clarendon Road Watford WD17 1HP. Change occurred on March 9, 2018. Company's previous address: Harvest House, 2 Cranborne Industrial Estate Cranborne Road Potters Bar, Hertfordshire EN6 3JF England.
filed on: 9th, March 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, March 2017
| incorporation
|
Free Download
(10 pages)
|