(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 25th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates December 1, 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates December 1, 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 12 Rembrandt Way Watford WD18 7EB. Change occurred on May 9, 2022. Company's previous address: Office 104 Citibase Watford 42-44 Clarendon Road Watford WD17 1JJ United Kingdom.
filed on: 9th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 9th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 1, 2021
filed on: 31st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 1, 2020
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to March 31, 2021
filed on: 7th, January 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Office 104 Citibase Watford 42-44 Clarendon Road Watford WD17 1JJ. Change occurred on August 26, 2020. Company's previous address: 12 Rembrandt Way Watford Hertfordshire WD18 7EB England.
filed on: 26th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 1, 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On February 1, 2019 director's details were changed
filed on: 28th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 16th, September 2019
| accounts
|
Free Download
(3 pages)
|
(AP01) On December 2, 2018 new director was appointed.
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 1, 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 18th, September 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates December 1, 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 19th, September 2017
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on February 16, 2017
filed on: 15th, May 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 9, 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 12 Rembrandt Way Watford Hertfordshire WD18 7EB. Change occurred on November 24, 2016. Company's previous address: 322B Alexandra Avenue Harrow Middlesex HA2 9DB England.
filed on: 24th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 322B Alexandra Avenue Harrow Middlesex HA2 9DB. Change occurred on March 17, 2016. Company's previous address: 218 Regus House Highbridge Oxford Road Uxbridge Middlesex UB8 1HR.
filed on: 17th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 9, 2015
filed on: 14th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 14, 2015: 2.00 GBP
capital
|
|
(AP01) On January 1, 2015 new director was appointed.
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 218 Regus House Highbridge Oxford Road Uxbridge Middlesex UB8 1HR. Change occurred on October 15, 2015. Company's previous address: 218 Highbridge Industrial Estate Oxford Road Uxbridge Middlesex UB8 1HR England.
filed on: 15th, October 2015
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address 218 Highbridge Industrial Estate Oxford Road Uxbridge Middlesex UB8 1HR. Change occurred on October 7, 2015. Company's previous address: 450a Rayners Lane Pinner Middlesex HA5 5DX.
filed on: 7th, October 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 10th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 9, 2014
filed on: 9th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 9, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 10th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 9, 2013
filed on: 10th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 13th, May 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 9, 2012
filed on: 7th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 3rd, September 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on September 3, 2012. Old Address: 316 Whipendell Road Watford Hertfordshire WD18 7PD United Kingdom
filed on: 3rd, September 2012
| address
|
Free Download
(1 page)
|
(CH01) On August 20, 2012 director's details were changed
filed on: 3rd, September 2012
| officers
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 29th, August 2012
| restoration
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 9, 2011
filed on: 29th, August 2012
| annual return
|
Free Download
(14 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 24th, July 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, April 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 9th, March 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On March 9, 2011 director's details were changed
filed on: 9th, March 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 9, 2010
filed on: 1st, March 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On January 31, 2011 director's details were changed
filed on: 31st, January 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on January 31, 2011. Old Address: , 31 Royal Court, Queen Marys Avenue, Watford, Hertfordshire, WD18 7JN, United Kingdom
filed on: 31st, January 2011
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on January 28, 2011. Old Address: , 82 Brill Place, Bradwell Common Milton Keynes, United Kingdom, Buckinghamshire, MK13 8LR, United Kingdom
filed on: 28th, January 2011
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on March 16, 2010. Old Address: , 03 Framlingham Court, Shenley Church End, Milton Keynes, MK5 6HD, United Kingdom
filed on: 16th, March 2010
| address
|
Free Download
(1 page)
|
(CH01) On March 15, 2010 director's details were changed
filed on: 16th, March 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, December 2009
| incorporation
|
Free Download
(23 pages)
|