(CS01) Confirmation statement with no updates Mon, 27th Mar 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 27th Mar 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 7th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 27th Mar 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 13th, January 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 22nd Oct 2020. New Address: 1 Mountside House , Stanmore Mountside Stanmore HA7 2DT. Previous address: Riverside House 741 High Road North Finchley London N12 0BP
filed on: 22nd, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 27th Mar 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 27th Mar 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 21st, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 27th Mar 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 27th Mar 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 1st, February 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tue, 24th Jan 2017 director's details were changed
filed on: 26th, January 2017
| officers
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 15th, November 2016
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 20th, September 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, July 2016
| gazette
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 14th, April 2016
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, March 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, November 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 3rd Apr 2015 with full list of members
filed on: 23rd, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 23rd Nov 2015: 2.00 GBP
capital
|
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, August 2015
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 7th Apr 2015. New Address: Riverside House 741 High Road North Finchley London N12 0BP. Previous address: 1 Wold View, Kilnwick Lodges Kilnwick Driffield East Riding of Yorkshire YO25 9JB
filed on: 7th, April 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(4 pages)
|
(TM02) Fri, 23rd May 2014 - the day secretary's appointment was terminated
filed on: 23rd, May 2014
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 23rd May 2014 - the day director's appointment was terminated
filed on: 23rd, May 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 3rd Apr 2014 with full list of members
filed on: 19th, May 2014
| annual return
|
Free Download
(5 pages)
|
(AP01) On Mon, 24th Mar 2014 new director was appointed.
filed on: 24th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 24th Mar 2014 new director was appointed.
filed on: 24th, March 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 18th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 3rd Apr 2013 with full list of members
filed on: 14th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 3rd Apr 2012 with full list of members
filed on: 20th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 14th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 3rd Apr 2011 with full list of members
filed on: 19th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 7th, January 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 3rd Apr 2010 with full list of members
filed on: 18th, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sat, 3rd Apr 2010 director's details were changed
filed on: 18th, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 20th, January 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to Thu, 30th Apr 2009 with shareholders record
filed on: 30th, April 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 29th, April 2009
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 29th, April 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 22nd, January 2009
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 04/12/2008 from hunster lodge stripe road doncaster south yorkshire DN11 0DD
filed on: 4th, December 2008
| address
|
Free Download
(1 page)
|
(288a) On Tue, 24th Jun 2008 Secretary appointed
filed on: 24th, June 2008
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 24th Jun 2008 Appointment terminated director
filed on: 24th, June 2008
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 24th Jun 2008 Appointment terminated secretary
filed on: 24th, June 2008
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/04/2008 to 31/03/2008
filed on: 13th, June 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to Wed, 4th Jun 2008 with shareholders record
filed on: 4th, June 2008
| annual return
|
Free Download
(4 pages)
|
(288c) Director and secretary's change of particulars
filed on: 3rd, June 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 21/11/07 from: 14 greenfield avenue ossett west yorkshire WF5 0ER
filed on: 21st, November 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 21/11/07 from: 14 greenfield avenue, ossett, west yorkshire, WF5 0ER
filed on: 21st, November 2007
| address
|
Free Download
|
(NEWINC) Certificate of incorporation
filed on: 3rd, April 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, April 2007
| incorporation
|
Free Download
(15 pages)
|