(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 23rd, January 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 12th, January 2024
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 1, 2023
filed on: 1st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 29, 2023
filed on: 1st, May 2023
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control April 28, 2021
filed on: 20th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 29, 2022
filed on: 20th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 27, 2022
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 28 Hartfield Avenue Elstree Borehamwood Hertfordshire WD6 3JL. Change occurred on September 5, 2022. Company's previous address: C/O S.D. Gerrard Fcca 6 Welbeck Close Borehamwood WD6 1UG England.
filed on: 5th, September 2022
| address
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 16th, June 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 25th, May 2022
| dissolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 29, 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 27, 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 29, 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On May 28, 2020 director's details were changed
filed on: 6th, May 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 28, 2021
filed on: 6th, May 2021
| officers
|
Free Download
(1 page)
|
(CH01) On May 28, 2020 director's details were changed
filed on: 6th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On May 28, 2020 director's details were changed
filed on: 6th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On May 28, 2020 secretary's details were changed
filed on: 6th, May 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 27, 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 29, 2019
filed on: 20th, February 2020
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to September 30, 2018 (was March 29, 2019).
filed on: 20th, June 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 27, 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 27, 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O S.D. Gerrard Fcca 6 Welbeck Close Borehamwood WD6 1UG. Change occurred on May 1, 2018. Company's previous address: C/O S.D. Gerrard Fcca 6, Welbeck Close Borehamwood WD6 1UG England.
filed on: 1st, May 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address C/O S.D. Gerrard Fcca 6, Welbeck Close Borehamwood WD6 1UG. Change occurred on April 27, 2018. Company's previous address: C/O S. D. Gerrard Fcca 99a Theobald Street Borehamwood WD6 4PT England.
filed on: 27th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 29th, June 2017
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates May 27, 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) New registered office address C/O S. D. Gerrard Fcca 99a Theobald Street Borehamwood WD6 4PT. Change occurred on March 30, 2017. Company's previous address: 99a C/O S.D. Gerrard Fcca 99a Theobald Street Borehamwood WD6 4PT England.
filed on: 30th, March 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 99a C/O S.D. Gerrard Fcca 99a Theobald Street Borehamwood WD6 4PT. Change occurred on March 29, 2017. Company's previous address: 99a Theobald Street Borehamwood WD6 4PT England.
filed on: 29th, March 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 99a Theobald Street Borehamwood WD6 4PT. Change occurred on March 28, 2017. Company's previous address: Hathaway House Popes Drive Finchley London N3 1QF.
filed on: 28th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 15th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 27, 2016
filed on: 7th, June 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 7th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 25th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 27, 2015
filed on: 15th, June 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on June 15, 2015: 100.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to May 27, 2014
filed on: 4th, July 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 27, 2013
filed on: 4th, October 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(4 pages)
|
(CH01) On July 26, 2012 director's details were changed
filed on: 8th, August 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 27, 2012
filed on: 8th, August 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 4th, July 2012
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 4th, July 2011
| accounts
|
Free Download
(4 pages)
|
(AP01) On June 24, 2011 new director was appointed.
filed on: 24th, June 2011
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 27, 2011
filed on: 9th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 27, 2010
filed on: 14th, July 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 2nd, March 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to July 3, 2009 - Annual return with full member list
filed on: 3rd, July 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 29/06/2009 from hathaway house popes drive london N3 1QF
filed on: 29th, June 2009
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/05/2009 to 30/09/2009
filed on: 19th, September 2008
| accounts
|
Free Download
(1 page)
|
(288a) On September 9, 2008 Director appointed
filed on: 9th, September 2008
| officers
|
Free Download
(2 pages)
|
(288a) On September 9, 2008 Director and secretary appointed
filed on: 9th, September 2008
| officers
|
Free Download
(2 pages)
|
(288b) On September 9, 2008 Appointment terminated director
filed on: 9th, September 2008
| officers
|
Free Download
(1 page)
|
(288b) On September 9, 2008 Appointment terminated secretary
filed on: 9th, September 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, May 2008
| incorporation
|
Free Download
(16 pages)
|