(CS01) Confirmation statement with no updates 29th May 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 29th May 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2021
filed on: 28th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 29th May 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2019
filed on: 29th, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 29th May 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, August 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, August 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th May 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 069189100002, created on 2nd August 2018
filed on: 10th, August 2018
| mortgage
|
Free Download
(60 pages)
|
(CS01) Confirmation statement with no updates 29th May 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 29th May 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 7th July 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 18th, May 2017
| accounts
|
Free Download
(3 pages)
|
(CH01) On 1st February 2017 director's details were changed
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On 1st February 2017 secretary's details were changed
filed on: 1st, February 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 1st February 2017 director's details were changed
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 3 Ash Tree Road Watford Hertfordshire WD24 6RT on 1st February 2017 to 126 South Way Abbots Langley WD5 0GZ
filed on: 1st, February 2017
| address
|
Free Download
(1 page)
|
(CH03) On 1st January 2017 secretary's details were changed
filed on: 1st, February 2017
| officers
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 069189100001 in full
filed on: 19th, December 2016
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 069189100001, created on 28th July 2016
filed on: 2nd, August 2016
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th May 2016
filed on: 18th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 18th July 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 11th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th May 2015
filed on: 14th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 28th, April 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th May 2014
filed on: 13th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 19th, February 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th May 2013
filed on: 28th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2012
filed on: 13th, February 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th May 2012
filed on: 7th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2011
filed on: 7th, November 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th May 2011
filed on: 16th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2010
filed on: 24th, November 2010
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, November 2010
| gazette
|
Free Download
(1 page)
|
(CH01) On 1st January 2010 director's details were changed
filed on: 8th, November 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On 1st January 2010 secretary's details were changed
filed on: 8th, November 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 29th May 2010
filed on: 8th, November 2010
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to 31st August 2010 from 31st May 2010
filed on: 8th, November 2010
| accounts
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, September 2010
| gazette
|
Free Download
(1 page)
|
(287) Registered office changed on 01/09/2009 from lord house 51 lord street manchester M3 1HE
filed on: 1st, September 2009
| address
|
Free Download
(1 page)
|
(288a) On 17th August 2009 Director appointed
filed on: 17th, August 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 17th August 2009 Secretary appointed
filed on: 17th, August 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 2nd June 2009 Appointment terminated secretary
filed on: 2nd, June 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2nd June 2009 Appointment terminated director
filed on: 2nd, June 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 29th, May 2009
| incorporation
|
Free Download
(6 pages)
|