CS01 |
Confirmation statement with no updates Sunday 7th January 2024
filed on: 8th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 27th, October 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 7th January 2023
filed on: 9th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 4th, July 2022
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, March 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2022
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates Friday 7th January 2022
filed on: 23rd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 3rd, November 2021
|
accounts |
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 15th April 2021
filed on: 15th, April 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 15th April 2021
filed on: 15th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 7th January 2021
filed on: 7th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 17th, December 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 6th October 2020
filed on: 6th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 19th March 2020
filed on: 19th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 19th March 2020
filed on: 19th, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD02 |
New sail address The Barn, 16 Nascot Place Watford WD17 4QT. Change occurred at an unknown date. Company's previous address: The Barn, 16 Nascot Place Watford WD17 4QT England.
filed on: 3rd, March 2020
|
address |
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to The Barn, 16 Nascot Place Watford WD17 4QT
filed on: 3rd, March 2020
|
address |
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to The Barn, 16 Nascot Place Watford WD17 4QT
filed on: 3rd, March 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 18th February 2020
filed on: 19th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 5th, November 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 18th February 2019
filed on: 25th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 2nd January 2019.
filed on: 2nd, January 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 2nd January 2019
filed on: 2nd, January 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 29th, November 2018
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address 68 Sutton Road Watford WD17 2QQ. Change occurred on Tuesday 7th August 2018. Company's previous address: 24 Cavendish Road Rochester ME1 2HN England.
filed on: 7th, August 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 18th February 2018
filed on: 22nd, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 7th, December 2017
|
accounts |
Free Download
(8 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Sunday 28th February 2016
filed on: 10th, August 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Saturday 18th February 2017
filed on: 9th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 28th February 2016
filed on: 1st, November 2016
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 31st October 2016.
filed on: 31st, October 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 31st October 2016
filed on: 31st, October 2016
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 24 Cavendish Road Rochester ME1 2HN. Change occurred on Wednesday 5th October 2016. Company's previous address: 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT England.
filed on: 5th, October 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 18th February 2016
filed on: 22nd, February 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT. Change occurred on Friday 19th February 2016. Company's previous address: 11 Delamere Court Country Park Humberston North East Lincolnshire DN35 0TT England.
filed on: 19th, February 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 18th February 2016.
filed on: 18th, February 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 18th February 2016
filed on: 18th, February 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, February 2015
|
incorporation |
Free Download
(7 pages)
|