CS01 |
Confirmation statement with updates Tuesday 19th December 2023
filed on: 19th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 29th November 2022 to Monday 28th November 2022
filed on: 27th, November 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 31st July 2023
filed on: 4th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 30th November 2022 to Tuesday 29th November 2022
filed on: 30th, August 2023
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 086514660007, created on Friday 21st July 2023
filed on: 26th, July 2023
|
mortgage |
Free Download
(5 pages)
|
AD01 |
New registered office address 5 North End Road London NW11 7RJ. Change occurred on Tuesday 7th February 2023. Company's previous address: 15-23 Greenhill Crescent Watford WD18 8PH England.
filed on: 7th, February 2023
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 3rd February 2023
filed on: 6th, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Friday 3rd February 2023 director's details were changed
filed on: 6th, February 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 31st July 2022
filed on: 23rd, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 30th, August 2022
|
accounts |
Free Download
(6 pages)
|
MR01 |
Registration of charge 086514660006, created on Monday 9th May 2022
filed on: 10th, May 2022
|
mortgage |
Free Download
(5 pages)
|
MR01 |
Registration of charge 086514660005, created on Monday 28th February 2022
filed on: 3rd, March 2022
|
mortgage |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 18th November 2021
filed on: 18th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 31st, August 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 31st July 2021
filed on: 16th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Charge 086514660004 satisfaction in full.
filed on: 29th, July 2021
|
mortgage |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 28th, October 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 31st July 2020
filed on: 4th, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Friday 7th August 2020
filed on: 7th, August 2020
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 29th, August 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 31st July 2019
filed on: 31st, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 15-23 Greenhill Crescent Watford WD18 8PH. Change occurred on Tuesday 2nd April 2019. Company's previous address: 149 North Western Avenue Watford WD25 0AQ England.
filed on: 2nd, April 2019
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 086514660004, created on Thursday 15th November 2018
filed on: 21st, November 2018
|
mortgage |
Free Download
(82 pages)
|
CS01 |
Confirmation statement with updates Wednesday 14th November 2018
filed on: 14th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Monday 12th November 2018
filed on: 12th, November 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 12th November 2018.
filed on: 12th, November 2018
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, November 2018
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 5th, November 2018
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, October 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 15th August 2018
filed on: 30th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 149 North Western Avenue Watford WD25 0AQ. Change occurred on Monday 27th August 2018. Company's previous address: 45 Chase Court Gardens Enfield EN2 8DJ England.
filed on: 27th, August 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 45 Chase Court Gardens Enfield EN2 8DJ. Change occurred on Sunday 1st July 2018. Company's previous address: 4 Chase Side Enfield EN2 6NF.
filed on: 1st, July 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 9th February 2018.
filed on: 9th, February 2018
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, November 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2017
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2016
filed on: 31st, October 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 15th August 2017
filed on: 29th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 31st October 2016
filed on: 31st, October 2016
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 26th, October 2016
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 15th August 2016
filed on: 12th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to Monday 31st August 2015 (was Monday 30th November 2015).
filed on: 19th, May 2016
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 086514660003, created on Monday 21st December 2015
filed on: 22nd, December 2015
|
mortgage |
Free Download
(28 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 15th August 2015
filed on: 17th, September 2015
|
annual return |
Free Download
(4 pages)
|
MR01 |
Registration of charge 086514660002, created on Tuesday 19th May 2015
filed on: 4th, June 2015
|
mortgage |
Free Download
(28 pages)
|
MR01 |
Registration of charge 086514660001, created on Tuesday 19th May 2015
filed on: 4th, June 2015
|
mortgage |
Free Download
(29 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st August 2014
filed on: 14th, May 2015
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Thursday 15th August 2013 director's details were changed
filed on: 23rd, April 2015
|
officers |
Free Download
|
CH01 |
On Wednesday 22nd October 2014 director's details were changed
filed on: 23rd, April 2015
|
officers |
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 15th August 2014
filed on: 22nd, October 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 22nd October 2014
|
capital |
|
AP01 |
New director appointment on Wednesday 22nd October 2014.
filed on: 22nd, October 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 15th, August 2013
|
incorporation |
|