(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 15th, November 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 8th November 2023
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 8th November 2022
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 15th, March 2022
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Wednesday 31st March 2021 to Tuesday 30th March 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 8th November 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 8th November 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 8th November 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 29th, August 2019
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 14th May 2019
filed on: 14th, May 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD02) Location of register of charges has been changed from C/O Taffys International Kilbreece Farm Tretire St Ownes Cross Hereford HR28LW Herefordshire HR2 8LW United Kingdom to 52 Seymour Road St Albans Herts AL3 5HW at an unknown date
filed on: 14th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 8th November 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 29th, June 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wednesday 8th November 2017
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 14th, July 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tuesday 8th November 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Flat 61 50 Kensington Gardens Square London W2 4BA to 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE on Monday 9th May 2016
filed on: 9th, May 2016
| address
|
Free Download
(1 page)
|
(CH01) Director's details were changed
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 1st May 2016 director's details were changed
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 12th, December 2015
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Saturday 31st October 2015
filed on: 10th, November 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 8th November 2015 with full list of members
filed on: 10th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 10th November 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 8th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Saturday 8th November 2014 with full list of members
filed on: 23rd, December 2014
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on Monday 14th July 2014.
filed on: 18th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 8th November 2013 with full list of members
filed on: 9th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 9th January 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 27th, November 2013
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, March 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 8th November 2012 with full list of members
filed on: 27th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 25th, March 2013
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 25th, March 2013
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, March 2013
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 20th, August 2012
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Friday 30th November 2012 to Saturday 31st March 2012
filed on: 26th, June 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 8th November 2011 with full list of members
filed on: 25th, April 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tuesday 10th January 2012 director's details were changed
filed on: 25th, April 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 18th October 2011 from 26 Wigmore Street London W1U 2RL England
filed on: 18th, October 2011
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 8th, November 2010
| incorporation
|
Free Download
(22 pages)
|