(AA) Total exemption full company accounts data drawn up to February 28, 2023
filed on: 28th, November 2023
| accounts
|
Free Download
|
(CS01) Confirmation statement with no updates February 20, 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 20, 2022
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Suite 5, Three Gables 9 Cornerhall Hemel Hempstead Hertfordshire HP3 9HN England to Three Gables 9 Cornerhall Hemel Hempstead Hertfordshire HP3 9HN on March 12, 2021
filed on: 12th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 20, 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2020
filed on: 8th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 20, 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 20, 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates February 20, 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 2 Woodberry Grove London N12 0DR to Suite 5, Three Gables 9 Cornerhall Hemel Hempstead Hertfordshire HP3 9HN on August 1, 2017
filed on: 1st, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 20, 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 20, 2016 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AD02) Location of register of charges has been changed from C/O Jenny Garrett 42 Cedar Walk Hemel Hempstead Herts HP3 9ED United Kingdom to C/O Jenny Garrett 42 Cedar Walk Hemel Hempstead Herts HP3 9ED at an unknown date
filed on: 17th, March 2016
| address
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: C/O Jenny Garrett 42 Cedar Walk Hemel Hempstead Herts HP3 9ED.
filed on: 16th, March 2016
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, February 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, February 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 20, 2015 with full list of members
filed on: 5th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 24th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on June 26, 2014. Old Address: 560 High Road Leytonstone London E11 3DH
filed on: 26th, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 20, 2014 with full list of members
filed on: 10th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 10, 2014: 750.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 7th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 20, 2013 with full list of members
filed on: 13th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 30th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 20, 2012 with full list of members
filed on: 20th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 8th, July 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 20, 2011 with full list of members
filed on: 13th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AD02) Notification of SAIL
filed on: 12th, April 2011
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on February 18, 2011. Old Address: Suite Lg01 Chancery House Chancery Lane London WC2A 1QU
filed on: 18th, February 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 22nd, November 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 20, 2010 with full list of members
filed on: 9th, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On March 8, 2010 director's details were changed
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, February 2009
| incorporation
|
|