(TM01) 2023/11/15 - the day director's appointment was terminated
filed on: 15th, November 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/11/15.
filed on: 15th, November 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2023/11/15. New Address: 6 Ravenings House Goodmayes Road Ilford London IG3 9NR. Previous address: 95 st. Albans Road Watford WD17 1SJ England
filed on: 15th, November 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/10/31
filed on: 30th, August 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 15th, August 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 31st, July 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/10/31
filed on: 31st, July 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 31st, March 2021
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, February 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, January 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, December 2019
| gazette
|
Free Download
|
(AA) Dormant company accounts reported for the period up to 2018/10/31
filed on: 4th, September 2019
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2019/04/02. New Address: 95 st. Albans Road Watford WD17 1SJ. Previous address: 94 st. Albans Road Watford Hertfordshire WD17 1SJ England
filed on: 2nd, April 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2019/01/09. New Address: 94 st. Albans Road Watford Hertfordshire WD17 1SJ. Previous address: 94 st. Albans Road St. Albans Road Watford Hertfordshire WD17 1SJ England
filed on: 9th, January 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2019/01/09. New Address: 94 st. Albans Road Watford Hertfordshire WD17 1SJ. Previous address: 94 st. Albans Road Watford Hertfordshire WD17 1SJ England
filed on: 9th, January 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2019/01/09. New Address: 94 st. Albans Road St. Albans Road Watford Hertfordshire WD17 1SJ. Previous address: 114a Billet Road Romford Essex RM6 5PR
filed on: 9th, January 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2017/10/31
filed on: 10th, August 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/10/31
filed on: 31st, July 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/10/31
filed on: 24th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/10/09 with full list of members
filed on: 7th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/11/07
capital
|
|
(AA) Dormant company accounts reported for the period up to 2014/10/31
filed on: 28th, July 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/10/09 with full list of members
filed on: 3rd, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2013/10/31
filed on: 10th, July 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/10/09 with full list of members
filed on: 2nd, December 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/10/31
filed on: 18th, February 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/10/09 with full list of members
filed on: 21st, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/10/31
filed on: 24th, July 2012
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2011/12/28 from Flat 1 Honeysuckle Court Hyacinth Close Lford Essex IG1 2FR
filed on: 28th, December 2011
| address
|
Free Download
(1 page)
|
(TM02) 2011/12/28 - the day secretary's appointment was terminated
filed on: 28th, December 2011
| officers
|
Free Download
(1 page)
|
(TM01) 2011/12/28 - the day director's appointment was terminated
filed on: 28th, December 2011
| officers
|
Free Download
(1 page)
|
(CH01) On 2011/09/01 director's details were changed
filed on: 28th, December 2011
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2011/10/09 with full list of members
filed on: 28th, December 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2010/10/31
filed on: 25th, July 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/10/09 with full list of members
filed on: 7th, December 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2009/10/31
filed on: 23rd, July 2010
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, March 2010
| gazette
|
Free Download
(1 page)
|
(CH01) On 2009/10/02 director's details were changed
filed on: 5th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2009/10/09 with full list of members
filed on: 5th, March 2010
| annual return
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, February 2010
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2008/10/31
filed on: 30th, October 2009
| accounts
|
Free Download
(2 pages)
|
(288c) Secretary's change of particulars
filed on: 24th, December 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 24th, December 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/12/24 Director appointed
filed on: 24th, December 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 24/12/2008 from flat 4, honeysuckle court hyacinth close lford essex IG1 2FR
filed on: 24th, December 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 2008/12/24 with shareholders record
filed on: 24th, December 2008
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 9th, October 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Company registration
filed on: 9th, October 2007
| incorporation
|
Free Download
(13 pages)
|