AA |
Micro company financial statements for the year ending on September 30, 2023
filed on: 24th, October 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 13th, July 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 16, 2023
filed on: 16th, May 2023
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 11, 2022
filed on: 17th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 17th, October 2022
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, August 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 11, 2021
filed on: 27th, August 2022
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 64 Basildene Road Hounslow London Middlesex TW4 7LE. Change occurred on June 13, 2022. Company's previous address: Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS England.
filed on: 13th, June 2022
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS. Change occurred on April 1, 2021. Company's previous address: 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England.
filed on: 1st, April 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 11, 2020
filed on: 19th, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 11, 2019
filed on: 11th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control September 25, 2019
filed on: 26th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP. Change occurred on September 25, 2019. Company's previous address: Jsa Services Limited 4th Floor, Radius House 51 Clarendon Road Watford WD17 1HP United Kingdom.
filed on: 25th, September 2019
|
address |
Free Download
(1 page)
|
CH01 |
On September 25, 2019 director's details were changed
filed on: 25th, September 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 25, 2019
filed on: 25th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On September 25, 2019 director's details were changed
filed on: 25th, September 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 11, 2018
filed on: 23rd, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Jsa Services Limited 4th Floor, Radius House 51 Clarendon Road Watford WD17 1HP. Change occurred on March 14, 2018. Company's previous address: Harvest House 2 Cranborne Road Potters Bar EN6 3JF England.
filed on: 14th, March 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 15th, February 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 11, 2017
filed on: 12th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 5th, June 2017
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address Harvest House 2 Cranborne Road Potters Bar EN6 3JF. Change occurred on November 23, 2016. Company's previous address: Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England.
filed on: 23rd, November 2016
|
address |
Free Download
(1 page)
|
CH01 |
On November 14, 2016 director's details were changed
filed on: 23rd, November 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 11, 2016
filed on: 13th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 12th, May 2016
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ. Change occurred on November 11, 2015. Company's previous address: Unit 6 Cranborne Road Potters Bar Hertfordshire EN6 3DQ England.
filed on: 11th, November 2015
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 6 Cranborne Road Potters Bar Hertfordshire EN6 3DQ. Change occurred on November 9, 2015. Company's previous address: Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP.
filed on: 9th, November 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 11, 2015
filed on: 23rd, October 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 24th, June 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 11, 2014
filed on: 3rd, November 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2013
filed on: 1st, April 2014
|
accounts |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on November 12, 2013. Old Address: 1 Redman Court Bell Street Princes Risborough Bucks HP27 0AA
filed on: 12th, November 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 11, 2013
filed on: 8th, November 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on November 8, 2013: 1.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to September 30, 2012
filed on: 30th, January 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 11, 2012
filed on: 16th, October 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2011
filed on: 5th, July 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 11, 2011
filed on: 3rd, November 2011
|
annual return |
Free Download
(3 pages)
|
CH01 |
On June 8, 2011 director's details were changed
filed on: 3rd, November 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 10, 2011. Old Address: 64 Basildene Road Hounslow London Middlesex TW4 7LE United Kingdom
filed on: 10th, June 2011
|
address |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from October 31, 2011 to September 30, 2011
filed on: 15th, December 2010
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, October 2010
|
incorporation |
Free Download
(22 pages)
|