(AD01) Address change date: Wed, 8th Feb 2023. New Address: 9 Ensign House Admirals Way Marsh Wall London E14 9XQ. Previous address: 4th Floor 51 Clarendon Road Watford WD17 1HP England
filed on: 8th, February 2023
| address
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 31st, July 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 6th Apr 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 3rd, March 2022
| accounts
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 6th Apr 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Sat, 31st Jul 2021
filed on: 12th, August 2021
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 29th, June 2021
| accounts
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 6th Apr 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 17th, February 2020
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, August 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 6th Apr 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 16th Aug 2018
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Thu, 8th Mar 2018. New Address: 4th Floor 51 Clarendon Road Watford WD17 1HP. Previous address: Harvest House, 2 Cranborne Ind. Estate Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF England
filed on: 8th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 16th Aug 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 17th, May 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Tue, 16th May 2017. New Address: Harvest House, 2 Cranborne Ind. Estate Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF. Previous address: Suite 64 Enterprise Centre Cranborne Road Potters Bar EN6 3DQ
filed on: 16th, May 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 30th Aug 2015
filed on: 21st, November 2016
| annual return
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates Tue, 30th Aug 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(28 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2015
filed on: 21st, November 2016
| accounts
|
Free Download
(10 pages)
|
(RT01) Administrative restoration application
filed on: 21st, November 2016
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 16th, August 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, December 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 7th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 30th Aug 2014 with full list of members
filed on: 18th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 18th Sep 2014: 100.00 GBP
capital
|
|
(CH01) On Thu, 3rd Oct 2013 director's details were changed
filed on: 3rd, October 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 17th Sep 2013. Old Address: Flat 14 Simpson House 2 Somerford Grove London N16 7TX England
filed on: 17th, September 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, August 2013
| incorporation
|
|