(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Monday 21st August 2023.
filed on: 24th, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, June 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 18th, June 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(10 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 25th March 2016 with full list of members
filed on: 26th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Argyle House South Entrance, Joel Street Northwood Hills Middlesex HA6 1NW England to Argyle House 1st Floor, South Entrance, Joel Street Northwood Hills Middlesex HA6 1NW on Thursday 17th September 2015
filed on: 17th, September 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 41 the Metro Centre Tolpits Road Watford Hertfordshire WD18 9SB to Argyle House 1st Floor, South Entrance, Joel Street Northwood Hills Middlesex HA6 1NW on Thursday 17th September 2015
filed on: 17th, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 25th March 2015 with full list of members
filed on: 5th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 5th June 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Tuesday 25th March 2014 with full list of members
filed on: 17th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, July 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 23rd, July 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 25th March 2013 with full list of members
filed on: 23rd, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a small company made up to Saturday 31st March 2012
filed on: 8th, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Sunday 25th March 2012 with full list of members
filed on: 11th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a small company made up to Thursday 31st March 2011
filed on: 3rd, January 2012
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, August 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 25th March 2011 with full list of members
filed on: 2nd, August 2011
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on Tuesday 2nd August 2011
filed on: 2nd, August 2011
| officers
|
Free Download
(1 page)
|
(AP03) On Tuesday 2nd August 2011 - new secretary appointed
filed on: 2nd, August 2011
| officers
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, July 2011
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to Wednesday 31st March 2010
filed on: 11th, January 2011
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered office on Monday 22nd November 2010 from 88/98 College Road Harrow Middlesex HA1 1RA
filed on: 22nd, November 2010
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 17th November 2010
filed on: 17th, November 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 17th November 2010.
filed on: 17th, November 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 17th November 2010.
filed on: 17th, November 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Wednesday 17th November 2010
filed on: 17th, November 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 17th November 2010
filed on: 17th, November 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 25th March 2010 with full list of members
filed on: 17th, April 2010
| annual return
|
Free Download
(5 pages)
|
(CH04) Secretary's details were changed on Thursday 1st October 2009
filed on: 16th, April 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 16th, April 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 15th April 2010
filed on: 15th, April 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 15th April 2010.
filed on: 15th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to Tuesday 31st March 2009
filed on: 16th, February 2010
| accounts
|
Free Download
(7 pages)
|
(288c) Director's change of particulars
filed on: 1st, April 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to Wednesday 1st April 2009
filed on: 1st, April 2009
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 24th, September 2008
| resolution
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, September 2008
| mortgage
|
Free Download
(15 pages)
|
(NEWINC) Company registration
filed on: 25th, March 2008
| incorporation
|
Free Download
(17 pages)
|