(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, October 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 8th Jul 2023
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 3rd, July 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from First Floor Monument House 215 Marsh Road Pinner HA5 5NE England on Sat, 17th Dec 2022 to The Business Centre at Delta by Marriott Stratford Road Warwick CV34 6RE
filed on: 17th, December 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 10th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 8th Jul 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Wed, 30th Jun 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 8th Jul 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 23rd Jul 2020
filed on: 20th, May 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 8th Jul 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 23rd Jul 2019
filed on: 23rd, July 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 8th Jul 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 23rd Jul 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 8th Jul 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 23rd Jul 2017
filed on: 17th, April 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from PO Box HA5 5NE Monument House, 1st Floor 215 Marsh Road Pinner England on Tue, 10th Oct 2017 to First Floor Monument House 215 Marsh Road Pinner HA5 5NE
filed on: 10th, October 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Heronslea House High Street Bushey Hertfordshire WD23 3HH England on Tue, 19th Sep 2017 to PO Box HA5 5NE Monument House, 1st Floor 215 Marsh Road Pinner
filed on: 19th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 8th Jul 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2016
filed on: 25th, April 2017
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Sun, 23rd Jul 2017
filed on: 9th, January 2017
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, September 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 8th Jul 2016
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 205 Stanmore Business Centre Howard Road Stanmore Middlesex HA7 1BT on Tue, 12th Apr 2016 to Heronslea House High Street Bushey Hertfordshire WD23 3HH
filed on: 12th, April 2016
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Mon, 3rd Aug 2015: 120.00 GBP
filed on: 15th, October 2015
| capital
|
Free Download
(5 pages)
|
(MR01) Registration of charge 095561520001, created on Mon, 3rd Aug 2015
filed on: 5th, August 2015
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 095561520002, created on Mon, 3rd Aug 2015
filed on: 5th, August 2015
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 095561520003, created on Mon, 3rd Aug 2015
filed on: 5th, August 2015
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 8th Jul 2015
filed on: 9th, July 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tue, 7th Jul 2015 director's details were changed
filed on: 8th, July 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, April 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Thu, 23rd Apr 2015: 60.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|