(AA) Micro company financial statements for the year ending on September 30, 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 13th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 16, 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 11, 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 17th, October 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 11, 2021
filed on: 27th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 64 Basildene Road Hounslow London Middlesex TW4 7LE. Change occurred on June 13, 2022. Company's previous address: Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS England.
filed on: 13th, June 2022
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS. Change occurred on April 1, 2021. Company's previous address: 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England.
filed on: 1st, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 11, 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates October 11, 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control September 25, 2019
filed on: 26th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP. Change occurred on September 25, 2019. Company's previous address: Jsa Services Limited 4th Floor, Radius House 51 Clarendon Road Watford WD17 1HP United Kingdom.
filed on: 25th, September 2019
| address
|
Free Download
(1 page)
|
(CH01) On September 25, 2019 director's details were changed
filed on: 25th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 25, 2019
filed on: 25th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 25, 2019 director's details were changed
filed on: 25th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 11, 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Jsa Services Limited 4th Floor, Radius House 51 Clarendon Road Watford WD17 1HP. Change occurred on March 14, 2018. Company's previous address: Harvest House 2 Cranborne Road Potters Bar EN6 3JF England.
filed on: 14th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 15th, February 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates October 11, 2017
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 5th, June 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Harvest House 2 Cranborne Road Potters Bar EN6 3JF. Change occurred on November 23, 2016. Company's previous address: Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England.
filed on: 23rd, November 2016
| address
|
Free Download
(1 page)
|
(CH01) On November 14, 2016 director's details were changed
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 11, 2016
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 12th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ. Change occurred on November 11, 2015. Company's previous address: Unit 6 Cranborne Road Potters Bar Hertfordshire EN6 3DQ England.
filed on: 11th, November 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 6 Cranborne Road Potters Bar Hertfordshire EN6 3DQ. Change occurred on November 9, 2015. Company's previous address: Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP.
filed on: 9th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 11, 2015
filed on: 23rd, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 24th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 11, 2014
filed on: 3rd, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2013
filed on: 1st, April 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on November 12, 2013. Old Address: 1 Redman Court Bell Street Princes Risborough Bucks HP27 0AA
filed on: 12th, November 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 11, 2013
filed on: 8th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 8, 2013: 1.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to September 30, 2012
filed on: 30th, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 11, 2012
filed on: 16th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2011
filed on: 5th, July 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 11, 2011
filed on: 3rd, November 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On June 8, 2011 director's details were changed
filed on: 3rd, November 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on June 10, 2011. Old Address: 64 Basildene Road Hounslow London Middlesex TW4 7LE United Kingdom
filed on: 10th, June 2011
| address
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from October 31, 2011 to September 30, 2011
filed on: 15th, December 2010
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, October 2010
| incorporation
|
Free Download
(22 pages)
|