(CS01) Confirmation statement with no updates 2022/10/03
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Monument House 1st Floor 215 Marsh Road Pinner HA5 5NE England on 2022/12/17 to The Business Centre at Delta by Marriott Stratford Road Warwick CV34 6RE
filed on: 17th, December 2022
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2021/11/29
filed on: 29th, October 2022
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 077952080004, created on 2022/07/08
filed on: 27th, July 2022
| mortgage
|
Free Download
(33 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/11/30
filed on: 30th, November 2021
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/10/03
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(MR04) Charge 077952080003 satisfaction in full.
filed on: 4th, March 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/11/30
filed on: 30th, November 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020/10/03
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/10/03
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/11/30
filed on: 30th, August 2019
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2018/12/20
filed on: 20th, December 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/10/03
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended accounts for the period to 2016/11/30
filed on: 21st, February 2018
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 077952080003, created on 2017/12/13
filed on: 15th, December 2017
| mortgage
|
Free Download
(33 pages)
|
(MR04) Charge 077952080001 satisfaction in full.
filed on: 14th, December 2017
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/10/03
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Heronslea House High Street Bushey WD23 3HH on 2017/09/19 to Monument House 1st Floor 215 Marsh Road Pinner HA5 5NE
filed on: 19th, September 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 077952080002, created on 2017/09/06
filed on: 6th, September 2017
| mortgage
|
Free Download
(22 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/11/30
filed on: 30th, August 2017
| accounts
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2017/07/06
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/07/06
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/10/03
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/11/30
filed on: 31st, May 2016
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 077952080001, created on 2016/03/30
filed on: 31st, March 2016
| mortgage
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, January 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/10/03
filed on: 6th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 205 Stanmore Business Centre Howard Road Stanmore Middlesex HA7 1BT on 2016/01/05 to Heronslea House High Street Bushey WD23 3HH
filed on: 5th, January 2016
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2016
| gazette
|
Free Download
(1 page)
|
(CH01) On 2015/08/01 director's details were changed
filed on: 5th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/11/30
filed on: 20th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/10/03
filed on: 15th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/12/15
capital
|
|
(AP01) New director appointment on 2014/12/01.
filed on: 15th, December 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 118 Stanmore Business Centre Howard Road Stanmore Middlesex HA7 1BT England on 2014/10/09 to 205 Stanmore Business Centre Howard Road Stanmore Middlesex HA7 1BT
filed on: 9th, October 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/11/30
filed on: 15th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2014/05/12 from 118 Stanmore Business Centre Stanmore Place Honeypot Lane Stanmore Middlesex HA7 1BT
filed on: 12th, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/10/03
filed on: 21st, December 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/11/30
filed on: 1st, August 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2013/05/16 from Capital House 114 Pinner Road Northwood HA6 1BS England
filed on: 16th, May 2013
| address
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 2012/11/30 from 2012/10/31
filed on: 3rd, December 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2012/10/03
filed on: 16th, October 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 3rd, October 2011
| incorporation
|
Free Download
(24 pages)
|