(TM01) Thu, 7th Apr 2022 - the day director's appointment was terminated
filed on: 7th, April 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 10th Jan 2022
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 10th Jan 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Fri, 10th Jan 2020 new director was appointed.
filed on: 10th, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 10th Jan 2020
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from Thu, 28th Feb 2019 to Sun, 31st Mar 2019
filed on: 13th, November 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 11th Jan 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 11th Jan 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 11th Jan 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 24th Aug 2016. New Address: 36 Glebe Road London N3 2AX. Previous address: Flat 3 Flat3, Keystone House 60 London Road St Albans Herts United Kingdom
filed on: 24th, August 2016
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 27th Jun 2016 director's details were changed
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 28th Jun 2016. New Address: Flat 3 Flat3, Keystone House 60 London Road St Albans Herts. Previous address: 5 Merlot Mews Green Lane St. Albans Hertfordshire AL3 6LD
filed on: 28th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 11th Jan 2016 with full list of members
filed on: 11th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 11th Jan 2016: 100.00 GBP
capital
|
|
(TM01) Mon, 11th Jan 2016 - the day director's appointment was terminated
filed on: 11th, January 2016
| officers
|
Free Download
(1 page)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 19th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 30th Nov 2015 with full list of members
filed on: 30th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) On Sat, 1st Mar 2014 new director was appointed.
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 5th Feb 2015 with full list of members
filed on: 2nd, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 2nd Apr 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 27th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 5th Feb 2014 with full list of members
filed on: 15th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sat, 15th Feb 2014: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on Thu, 14th Nov 2013. Old Address: 77 Green Lane St Albans Herdfordshire AL3 6HE United Kingdom
filed on: 14th, November 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, February 2013
| incorporation
|
|