DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, November 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, November 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 27th, November 2023
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 29th, December 2022
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 6 Bedford Road Barton-Le-Clay Bedfordshire MK45 4JU to The Straw Barn Meppershall Road Shillington Hitchin Herts SG5 3PF on Sunday 6th February 2022
filed on: 6th, February 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 5th, November 2021
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 12th, October 2020
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 24th, September 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 27th, September 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 26th, September 2017
|
accounts |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 22nd, September 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 15th December 2015 with full list of members
filed on: 21st, December 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 1st, October 2015
|
accounts |
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on Tuesday 23rd December 2014
filed on: 5th, January 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On Tuesday 27th May 2014 director's details were changed
filed on: 5th, January 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 15th December 2014 with full list of members
filed on: 5th, January 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 5th January 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 9th, September 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 15th December 2013 with full list of members
filed on: 15th, January 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 1st, October 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 15th December 2012 with full list of members
filed on: 29th, January 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 25th, September 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 15th December 2011 with full list of members
filed on: 4th, January 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 9th, September 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 15th December 2010 with full list of members
filed on: 4th, January 2011
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Wednesday 15th December 2010 director's details were changed
filed on: 4th, January 2011
|
officers |
Free Download
(2 pages)
|
CH03 |
On Wednesday 15th December 2010 secretary's details were changed
filed on: 4th, January 2011
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 28th, September 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 15th December 2009 with full list of members
filed on: 3rd, August 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Tuesday 15th December 2009 director's details were changed
filed on: 2nd, August 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On Tuesday 15th December 2009 secretary's details were changed
filed on: 2nd, August 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 29th April 2010 from 1 Willow Close Buckhurst Hill Essex IG9 6HS
filed on: 29th, April 2010
|
address |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 26th, February 2010
|
accounts |
Free Download
(5 pages)
|
288c |
Secretary's change of particulars
filed on: 6th, July 2009
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 6th, July 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 06/07/2009 from 33 rivenhall gardens london E18 2BU united kingdom
filed on: 6th, July 2009
|
address |
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 21st, January 2009
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 21/01/2009 from 19 sherwood road ilford essex IG6 1BL
filed on: 21st, January 2009
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 21st, January 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return made up to Wednesday 21st January 2009
filed on: 21st, January 2009
|
annual return |
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 21st, January 2009
|
officers |
Free Download
(2 pages)
|
288c |
Secretary's change of particulars
filed on: 21st, January 2009
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2007
filed on: 28th, October 2008
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return made up to Wednesday 9th January 2008
filed on: 9th, January 2008
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to Wednesday 9th January 2008
filed on: 9th, January 2008
|
annual return |
Free Download
(2 pages)
|
288c |
Secretary's particulars changed
filed on: 9th, January 2008
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 9th, January 2008
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 9th, January 2008
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 9th, January 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 12/12/07 from: 31 waltham drive edgware middlesex HA8 5PG
filed on: 12th, December 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 12/12/07 from: 31 waltham drive edgware middlesex HA8 5PG
filed on: 12th, December 2007
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, December 2006
|
incorporation |
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 15th, December 2006
|
incorporation |
Free Download
(12 pages)
|