(CS01) Confirmation statement with no updates Thursday 30th November 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th November 2022
filed on: 19th, May 2023
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 30th November 2022
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th November 2021
filed on: 31st, July 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tuesday 30th November 2021
filed on: 31st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th November 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 30th November 2020
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th November 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th November 2018
filed on: 9th, January 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 30th November 2019
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, November 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 30th November 2018
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 30th November 2017
filed on: 6th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 30th November 2016
filed on: 21st, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Monday 30th November 2015 with full list of members
filed on: 25th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 25th March 2016
capital
|
|
(AD01) Registered office address changed from 5 Sheepcote Road Hemel Hempstead Hertfordshire HP2 4BS England to 74 Rensburg Road London E17 7HN on Friday 25th March 2016
filed on: 25th, March 2016
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, March 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Adl 37th Floor One Canada Square Canary Wharf London E14 5AA to 5 Sheepcote Road Hemel Hempstead Hertfordshire HP2 4BS on Wednesday 24th February 2016
filed on: 24th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 24th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 30th November 2014 with full list of members
filed on: 16th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 16th February 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 17th, July 2014
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period extended from Friday 29th November 2013 to Saturday 30th November 2013
filed on: 19th, May 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 30th November 2013 with full list of members
filed on: 27th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 27th January 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 29th November 2012
filed on: 22nd, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 30th November 2012 with full list of members
filed on: 13th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 29th November 2011
filed on: 13th, November 2012
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered office on Monday 3rd September 2012 from 5 Sheepcote Road Hemel Hempstead Hertfordshire HP2 4BS United Kingdom
filed on: 3rd, September 2012
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Wednesday 30th November 2011 to Tuesday 29th November 2011
filed on: 31st, August 2012
| accounts
|
Free Download
(1 page)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 1st December 2009
filed on: 25th, July 2012
| capital
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 1st October 2009
filed on: 4th, July 2012
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Monday 30th April 2012 from C/O Reliance Accounting Services Limited Suite 107 Queensway House 275 - 285 High Street Stratford London E15 2TF United Kingdom
filed on: 30th, April 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 30th November 2011 with full list of members
filed on: 19th, December 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Monday 19th December 2011 from 40 Well Street London E9 7PX England
filed on: 19th, December 2011
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 31st, August 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Saturday 2nd October 2010 with full list of members
filed on: 16th, November 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2009
filed on: 31st, August 2010
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Sunday 27th June 2010 from 22 Deborah Apartment Loxford Road Barking Essex IG11 8PU United Kingdom
filed on: 27th, June 2010
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 15th October 2009 director's details were changed
filed on: 11th, May 2010
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Thursday 6th May 2010
filed on: 6th, May 2010
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Thursday 6th May 2010
filed on: 6th, May 2010
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Saturday 9th January 2010 from 5 Sheepcote Road Hemel Hempstead Hertfordshire HP2 4BS
filed on: 9th, January 2010
| address
|
Free Download
(1 page)
|
(SH01) 5000.00 GBP is the capital in company's statement on Thursday 1st October 2009
filed on: 15th, October 2009
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 2nd October 2009 with full list of members
filed on: 15th, October 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2008
filed on: 26th, August 2009
| accounts
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 31/10/2008 to 30/11/2008
filed on: 29th, July 2009
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 26/02/2009 from the coach house, the square sawbridgeworth hertfordshire CM21 9AE
filed on: 26th, February 2009
| address
|
Free Download
(1 page)
|
(288a) On Thursday 26th February 2009 Secretary appointed
filed on: 26th, February 2009
| officers
|
Free Download
(2 pages)
|
(363a) Annual return made up to Wednesday 22nd October 2008
filed on: 22nd, October 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Director's particulars changed
filed on: 8th, November 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 8th, November 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 2nd, October 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 2nd, October 2007
| incorporation
|
Free Download
(17 pages)
|