(CS01) Confirmation statement with no updates 2023-12-16
filed on: 27th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-12-31
filed on: 28th, September 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 15th, September 2023
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-12-16
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, September 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 31st, August 2022
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-12-16
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-12-16
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 30th, September 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019-12-16
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2019-09-23
filed on: 23rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-09-23 director's details were changed
filed on: 23rd, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-12-15
filed on: 28th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 19th, September 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Harvest House 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF England to Jsa Services Limited 4th Floor, Radius House 51 Clarendon Road Watford WD17 1HP on 2018-03-15
filed on: 15th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-12-15
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 8th, August 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016-12-15
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2016-11-14 director's details were changed
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ to Harvest House 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF on 2016-11-23
filed on: 23rd, November 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 20th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2015-12-15 with full list of members
filed on: 5th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-01-05: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP to Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 2015-11-12
filed on: 12th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 4th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2014-12-15 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AAMD) Amended accounts made up to 2012-12-31
filed on: 14th, February 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Flat 60 Fondant Court 2 Taylor Place London E3 2PJ on 2014-02-13
filed on: 13th, February 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 31st, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2013-12-15 with full list of members
filed on: 30th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-12-30: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 24th, April 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2012-12-15 with full list of members
filed on: 3rd, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-12-31
filed on: 2nd, February 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2011-12-15 with full list of members
filed on: 16th, December 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 15th, December 2010
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|