(AA) Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 27th, September 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from Unit 17, Orbital 25 Business Park Dwight Road Watford WD18 9DA England on Wed, 27th Sep 2023 to 101 Queensway Hemel Hempstead HP2 5HD
filed on: 27th, September 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 9th Sep 2023
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 16th, January 2023
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 16th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 9th Sep 2022
filed on: 15th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 15th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 1st Mar 2018
filed on: 14th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 17 25 Orbital Business Park Dwight Road Watford WD18 9DA England on Wed, 14th Sep 2022 to Unit 17, Orbital 25 Business Park Dwight Road Watford WD18 9DA
filed on: 14th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 9th, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 9th Sep 2021
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 9th Sep 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 28th Sep 2020 director's details were changed
filed on: 28th, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 9th Sep 2019
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 98 Queens Avenue Watford WD18 7NS England on Mon, 12th Nov 2018 to Unit 17 25 Orbital Business Park Dwight Road Watford WD18 9DA
filed on: 12th, November 2018
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Sun, 31st Mar 2019
filed on: 10th, October 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 9th Sep 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Thu, 1st Mar 2018
filed on: 4th, March 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 1st Mar 2018
filed on: 4th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 19 College Hill Road Harrow HA3 7HQ England on Sun, 4th Mar 2018 to 98 Queens Avenue Watford WD18 7NS
filed on: 4th, March 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sat, 13th Jan 2018
filed on: 13th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 13th Jan 2018
filed on: 13th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2 Sheriffs Orchard Coventry CV1 3PP on Fri, 12th Jan 2018 to 19 College Hill Road Harrow HA3 7HQ
filed on: 12th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 9th Sep 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 2nd, July 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 9th Sep 2016
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Feb 2016 director's details were changed
filed on: 28th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Feb 2016 director's details were changed
filed on: 28th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 9th Sep 2015
filed on: 28th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 28th Oct 2015: 10.00 GBP
capital
|
|
(CH01) On Sun, 1st Dec 2013 director's details were changed
filed on: 28th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 1st Dec 2013 director's details were changed
filed on: 28th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 6th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 16 Little Mimms Hemel Hempstead Hertfordshire HP2 5XP on Mon, 9th Mar 2015 to 2 Sheriffs Orchard Coventry CV1 3PP
filed on: 9th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 9th Sep 2014
filed on: 6th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 9th Sep 2013
filed on: 10th, September 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 14th, June 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 9th Sep 2012
filed on: 29th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 24th, January 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 9th Sep 2011
filed on: 21st, September 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On Mon, 17th Jan 2011 director's details were changed
filed on: 19th, January 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 17th Jan 2011 director's details were changed
filed on: 19th, January 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 19th Jan 2011. Old Address: C/O Shifan Saleem 29 Hales Park Hemel Hempstead Hertfordshire HP2 4RH United Kingdom
filed on: 19th, January 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 21st, December 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 9th Sep 2010
filed on: 24th, September 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tue, 31st Aug 2010 director's details were changed
filed on: 24th, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 31st Aug 2010 director's details were changed
filed on: 24th, September 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 23rd Sep 2010. Old Address: 788-790 Finchley Road London NW11 7TJ United Kingdom
filed on: 23rd, September 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2009
filed on: 18th, February 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thu, 17th Sep 2009 director's details were changed
filed on: 7th, October 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 17th Sep 2009 director's details were changed
filed on: 7th, October 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 9th Sep 2009
filed on: 6th, October 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 03/08/2009 from 4 canterbury house anglian close watford WD24 4RH
filed on: 3rd, August 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, September 2008
| incorporation
|
Free Download
(12 pages)
|