AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2024
filed on: 30th, April 2025
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, November 2024
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, November 2024
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates Sunday 18th August 2024
filed on: 30th, October 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 30th, January 2024
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 18th August 2023
filed on: 19th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 16th April 2023
filed on: 18th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 30th, January 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 16th April 2022
filed on: 28th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 27th, April 2022
|
accounts |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Monday 14th December 2020
filed on: 14th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 16th April 2021
filed on: 11th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thursday 1st April 2021
filed on: 16th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 11th, April 2021
|
accounts |
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 17th February 2021
filed on: 17th, February 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 21st April 2016
filed on: 2nd, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 11th June 2020
filed on: 11th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Arquen House 4-6, Spicer Street St. Albans AL3 4PQ. Change occurred on Monday 18th May 2020. Company's previous address: Arquen House Spicer Street St. Albans AL3 4PQ England.
filed on: 18th, May 2020
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Arquen House Spicer Street St. Albans AL3 4PQ. Change occurred on Friday 15th May 2020. Company's previous address: Rourke House Kingsbury Crescent Staines-upon-Thames TW18 3BA England.
filed on: 15th, May 2020
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Rourke House Kingsbury Crescent Staines-upon-Thames TW18 3BA. Change occurred on Thursday 7th May 2020. Company's previous address: Arquen House 4-6, Spicer Street St. Albans Hertfordshire AL3 4PQ.
filed on: 7th, May 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 21st April 2020
filed on: 7th, May 2020
|
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 compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 26th, March 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 21st April 2019
filed on: 15th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 30th, January 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 21st April 2018
filed on: 7th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 25th, January 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 21st April 2017
filed on: 6th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 29th, January 2017
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 21st April 2016
filed on: 26th, May 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Thursday 26th May 2016
|
capital |
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 8th, February 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 21st April 2015
filed on: 24th, May 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 11th, February 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 21st April 2014
filed on: 31st, May 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Saturday 31st May 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 31st, January 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 21st April 2013
filed on: 12th, June 2013
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Saturday 1st June 2013 director's details were changed
filed on: 12th, June 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Saturday 1st June 2013 director's details were changed
filed on: 12th, June 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 29th April 2013 from 35 Cranborne Waye Hayes Middlesex UB4 0HW United Kingdom
filed on: 29th, April 2013
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 31st, January 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 21st April 2012
filed on: 24th, July 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 19th, December 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 21st April 2011
filed on: 21st, July 2011
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 20th July 2011 from C/O Akhil Agrawal 35 Cranborne Waye Hayes Middlesex UB4 0HW United Kingdom
filed on: 20th, July 2011
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 31st, January 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 21st April 2010
filed on: 14th, July 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Friday 1st January 2010 director's details were changed
filed on: 30th, June 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 30th June 2010 from 35 Cranborne Waye Hayes Middlesex London UB4 0HW United Kingdom
filed on: 30th, June 2010
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 1st January 2010 director's details were changed
filed on: 30th, June 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 21st April 2009
filed on: 12th, January 2010
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th April 2009
filed on: 15th, June 2009
|
accounts |
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 14th, June 2009
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, April 2008
|
incorporation |
Free Download
(12 pages)
|