(CH01) On 2023/09/10 director's details were changed
filed on: 15th, September 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/10/07
filed on: 14th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/07/23
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2022/10/07
filed on: 14th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/07/31
filed on: 21st, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/07/23
filed on: 27th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/07/31
filed on: 31st, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/07/23
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2021/07/23. New Address: Instalcom House Manor Way Borehamwood WD6 1QH. Previous address: Arquen House 4-6 Spicer Street St. Albans AL3 4PQ England
filed on: 23rd, July 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/07/31
filed on: 12th, October 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/07/31
filed on: 31st, July 2020
| accounts
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 23rd, July 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2020/06/10
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from 2019/06/30 to 2019/07/31
filed on: 30th, June 2020
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020/01/27
filed on: 14th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 090783360001, created on 2019/09/18
filed on: 20th, September 2019
| mortgage
|
Free Download
(24 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, September 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/06/10
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) 953.00 GBP is the capital in company's statement on 2019/04/03
filed on: 11th, September 2019
| capital
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
(SH01) 910.00 GBP is the capital in company's statement on 2019/03/29
filed on: 25th, April 2019
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/06/30
filed on: 31st, March 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) 2019/01/25 - the day director's appointment was terminated
filed on: 25th, January 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/06/10
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2018/06/15. New Address: Arquen House 4-6 Spicer Street St. Albans AL3 4PQ. Previous address: 6 Devonshire Business Park Chester Road Borehamwood Hertfordshire WD6 1NA England
filed on: 15th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/06/30
filed on: 31st, March 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/07/01.
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/06/10
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017/07/10
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 28th, March 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2016/06/10 with full list of members
filed on: 14th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 182.00 GBP is the capital in company's statement on 2016/07/14
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 10th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2015/10/01. New Address: 6 Devonshire Business Park Chester Road Borehamwood Hertfordshire WD6 1NA. Previous address: 26B Carlisle Road London NW9 0HL
filed on: 1st, October 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/06/19.
filed on: 19th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/06/19 - the day director's appointment was terminated
filed on: 19th, June 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/06/10 with full list of members
filed on: 19th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 182.00 GBP is the capital in company's statement on 2015/06/19
capital
|
|
(SH01) 182.00 GBP is the capital in company's statement on 2014/06/11
filed on: 12th, June 2015
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: 2015/03/05. New Address: 26B Carlisle Road London NW9 0HL. Previous address: 130 Salmon Street London NW9 8NT United Kingdom
filed on: 5th, March 2015
| address
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 16th, January 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed certificate issued on 16/01/15
filed on: 16th, January 2015
| change of name
|
Free Download
(2 pages)
|
(SH01) 180.00 GBP is the capital in company's statement on 2014/09/10
filed on: 25th, September 2014
| capital
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 10th, June 2014
| incorporation
|
|