(CS01) Confirmation statement with no updates March 8, 2024
filed on: 14th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 18th, January 2024
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, August 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 8, 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 43 Meadow Road 43 Meadow Road Watford Hertfordshire WD25 0HZ. Change occurred on May 24, 2023. Company's previous address: 118 Elms Road Elms Road Harrow HA3 6BT England.
filed on: 24th, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 8, 2022
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 14th, February 2023
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 118 Elms Road Elms Road Harrow HA3 6BT. Change occurred on October 18, 2021. Company's previous address: 9 Driftwood Avenue 9 Driftwood Avenue St Albans Hertfordshire AL2 3DE England.
filed on: 18th, October 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 2nd, July 2021
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 8, 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 9 Driftwood Avenue 9 Driftwood Avenue St Albans Hertfordshire AL2 3DE. Change occurred on July 17, 2020. Company's previous address: 118 Elms Road Harrow HA3 6BT England.
filed on: 17th, July 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 13th, March 2020
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 8, 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On March 9, 2020 director's details were changed
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On March 9, 2020 director's details were changed
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 8, 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 118 Elms Road Harrow HA3 6BT. Change occurred on October 31, 2018. Company's previous address: St. Annes Hawthorne Close, Grimoldby Louth LN11 8SR England.
filed on: 31st, October 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, March 2018
| incorporation
|
Free Download
(30 pages)
|