(CS01) Confirmation statement with updates 21st September 2023
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 27th September 2023
filed on: 2nd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 27th September 2023
filed on: 2nd, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM02) 16th March 2023 - the day secretary's appointment was terminated
filed on: 30th, March 2023
| officers
|
Free Download
(1 page)
|
(TM01) 17th March 2023 - the day director's appointment was terminated
filed on: 30th, March 2023
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st September 2022
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 31st October 2022. New Address: 4 Whitchurch Parade Whitchurch Lane Edgware HA8 6LR. Previous address: C/O Blace Professional Services Ltd, Regus Offices 1st Floor, Building 2 Croxley Busniess Park Watford Hertfordshire WD18 8YA United Kingdom
filed on: 31st, October 2022
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th October 2022
filed on: 31st, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 21st September 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 21st September 2020
filed on: 29th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 17th September 2020. New Address: C/O Blace Professional Services Ltd, Regus Offices 1st Floor, Building 2 Croxley Busniess Park Watford Hertfordshire WD18 8YA. Previous address: Regus Offices 1st Floor, Building 2 Croxley Busniess Park Watford Hertfordshire WD18 8YA United Kingdom
filed on: 17th, September 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 15th September 2020. New Address: Regus Offices 1st Floor, Building 2 Croxley Busniess Park Watford Hertfordshire WD18 8YA. Previous address: C/O C/O Blace Professional Services 54 Clarendon Road Watford Hertfordshire WD17 1DU
filed on: 15th, September 2020
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, December 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st September 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st September 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, December 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st September 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, December 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 21st September 2016
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 10th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 26th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 21st September 2015 with full list of members
filed on: 17th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 21st September 2014 with full list of members
filed on: 18th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 18th December 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 17th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st March 2013
filed on: 19th, November 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 21st September 2013 with full list of members
filed on: 29th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 29th October 2013: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from Blace Preofessional Services 54 Clarendon Road Watford Herts WD17 1DU on 29th October 2013
filed on: 29th, October 2013
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th September 2012
filed on: 21st, June 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 21st September 2012 with full list of members
filed on: 4th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 20th January 2012
filed on: 20th, January 2012
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 20th January 2012
filed on: 20th, January 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Kbc Harrow Exchange 2 Gayton Road Harrow Middlesex HA1 2XU United Kingdom on 20th January 2012
filed on: 20th, January 2012
| address
|
Free Download
(2 pages)
|
(TM01) 23rd September 2011 - the day director's appointment was terminated
filed on: 23rd, September 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 21st, September 2011
| incorporation
|
Free Download
(20 pages)
|