AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 31st, January 2024
|
accounts |
Free Download
(6 pages)
|
LLCS01 |
Confirmation statement with no updates Thursday 4th January 2024
filed on: 10th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates Wednesday 4th January 2023
filed on: 4th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 23rd, May 2022
|
accounts |
Free Download
(5 pages)
|
LLAD01 |
Registered office address changed from Suite15 37 Stanmore Hill Stanmore HA7 3DS England to Ground Floor 37 Abbey Road London NW8 0AT on Friday 20th May 2022
filed on: 20th, May 2022
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from C/O Forward Financial Accounting Limited Catalyst House 720 Centennial Court, Centennial Park Elstree Herts WD6 3SY England to Suite15 37 Stanmore Hill Stanmore HA7 3DS on Thursday 3rd March 2022
filed on: 3rd, March 2022
|
address |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Tuesday 4th January 2022
filed on: 3rd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, November 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 23rd, November 2021
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, June 2021
|
gazette |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Monday 4th January 2021
filed on: 4th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, March 2020
|
gazette |
Free Download
|
LLCS01 |
Confirmation statement with no updates Saturday 4th January 2020
filed on: 25th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 30th, December 2019
|
accounts |
Free Download
(4 pages)
|
LLCS01 |
Confirmation statement with no updates Friday 4th January 2019
filed on: 21st, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 30th, December 2018
|
accounts |
Free Download
(4 pages)
|
LLCS01 |
Confirmation statement with no updates Thursday 4th January 2018
filed on: 11th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 8th, January 2018
|
accounts |
Free Download
(6 pages)
|
LLAD01 |
Registered office address changed from Rowlandson House 289-293 Ballards Lane London N12 8NP England to C/O Forward Financial Accounting Limited Catalyst House 720 Centennial Court, Centennial Park Elstree Herts WD6 3SY on Sunday 2nd July 2017
filed on: 2nd, July 2017
|
address |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from Jubilee House Suite 3, First Floor Central Merrion Avenue Stanmore Middlesex HA7 4RY to Rowlandson House 289-293 Ballards Lane London N12 8NP on Wednesday 15th March 2017
filed on: 15th, March 2017
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 11th, January 2017
|
accounts |
Free Download
(5 pages)
|
LLCS01 |
Confirmation statement with updates Wednesday 4th January 2017
filed on: 10th, January 2017
|
confirmation statement |
Free Download
(4 pages)
|
LLCH01 |
On Wednesday 1st April 2015 director's details were changed
filed on: 7th, January 2016
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On Wednesday 1st April 2015 director's details were changed
filed on: 7th, January 2016
|
officers |
Free Download
(2 pages)
|
LLAR01 |
Annual return made up to Monday 4th January 2016
filed on: 7th, January 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2015
filed on: 24th, December 2015
|
accounts |
Free Download
(7 pages)
|
LLAD01 |
Registered office address changed from 1St Floor 727-729 High Road London N12 0BP to Jubilee House Suite 3, First Floor Central Merrion Avenue Stanmore Middlesex HA7 4RY on Monday 30th March 2015
filed on: 30th, March 2015
|
address |
Free Download
(1 page)
|
LLAR01 |
Annual return made up to Sunday 4th January 2015
filed on: 29th, January 2015
|
annual return |
Free Download
(3 pages)
|
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)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 6th, January 2014
|
accounts |
Free Download
(5 pages)
|
LLAR01 |
Annual return made up to Saturday 4th January 2014
filed on: 6th, January 2014
|
annual return |
Free Download
(3 pages)
|
LLAR01 |
Annual return made up to Friday 4th January 2013
filed on: 4th, March 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2011
filed on: 3rd, October 2012
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2012
filed on: 3rd, October 2012
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, January 2012
|
gazette |
Free Download
(1 page)
|
LLCH01 |
On Wednesday 4th January 2012 director's details were changed
filed on: 30th, January 2012
|
officers |
Free Download
(2 pages)
|
LLAR01 |
Annual return made up to Wednesday 4th January 2012
filed on: 30th, January 2012
|
annual return |
Free Download
(3 pages)
|
LLCH01 |
On Wednesday 4th January 2012 director's details were changed
filed on: 30th, January 2012
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, January 2012
|
gazette |
Free Download
(1 page)
|
LLCH01 |
On Monday 4th January 2010 director's details were changed
filed on: 25th, May 2011
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On Monday 4th January 2010 director's details were changed
filed on: 25th, May 2011
|
officers |
Free Download
(2 pages)
|
LLAR01 |
Annual return made up to Tuesday 4th January 2011
filed on: 12th, January 2011
|
annual return |
Free Download
(3 pages)
|
LLTM01 |
Director appointment termination date: Thursday 7th January 2010
filed on: 7th, January 2010
|
officers |
Free Download
(1 page)
|
LLAP01 |
New director appointment on Thursday 7th January 2010.
filed on: 7th, January 2010
|
officers |
Free Download
(3 pages)
|
LLAP01 |
New director appointment on Thursday 7th January 2010.
filed on: 7th, January 2010
|
officers |
Free Download
(3 pages)
|
LLTM01 |
Director appointment termination date: Thursday 7th January 2010
filed on: 7th, January 2010
|
officers |
Free Download
(1 page)
|
LLIN01 |
Incorporation of a limited liability partnership
filed on: 4th, January 2010
|
incorporation |
Free Download
(9 pages)
|