(CS01) Confirmation statement with no updates Fri, 26th May 2023
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 5 Stirling Court Yard Stirling Way Borehamwood WD6 2FX England on Thu, 15th Sep 2022 to 26 Djm Accountants Llp 26 High Street Rickmansworth Herts WD3 1ER
filed on: 15th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 26th May 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 26th May 2021
filed on: 6th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(7 pages)
|
(AA01) Extension of accounting period to Fri, 31st Jul 2020 from Tue, 31st Mar 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 26th May 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 3rd, February 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Mon, 13th May 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thu, 9th May 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 21st Apr 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 4 Stirling Court Yard, Stirling Way Borehamwood Hertfordshire WD6 2FX England on Wed, 1st May 2019 to 5 Stirling Court Yard Stirling Way Borehamwood WD6 2FX
filed on: 1st, May 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 21st Apr 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Fri, 21st Apr 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, May 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, May 2017
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 4th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 1st, May 2016
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Sun, 1st May 2016
filed on: 1st, May 2016
| resolution
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 21st Apr 2016
filed on: 21st, April 2016
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 5th Apr 2016
filed on: 5th, April 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tue, 6th Oct 2015 director's details were changed
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Brook Point, 1412-1420 High Road 1412-1420 High Road London N20 9BH England on Tue, 5th Apr 2016 to 4 Stirling Court Yard, Stirling Way Borehamwood Hertfordshire WD6 2FX
filed on: 5th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 30th Mar 2016
filed on: 5th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 5th Apr 2016: 2.00 GBP
capital
|
|
(TM01) Director's appointment terminated on Fri, 26th Feb 2016
filed on: 29th, February 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, March 2015
| incorporation
|
Free Download
(37 pages)
|