AP01 |
On Wed, 25th Oct 2023 new director was appointed.
filed on: 27th, October 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 25th Oct 2023 - the day director's appointment was terminated
filed on: 27th, October 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 27th Oct 2023
filed on: 27th, October 2023
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 31st May 2023
filed on: 27th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 27th Oct 2023. New Address: 306 Derby Street Bolton BL3 6LF. Previous address: 100a Park Lane Harrow HA2 8NL England
filed on: 27th, October 2023
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 25th Oct 2023
filed on: 27th, October 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 25th Oct 2023
filed on: 27th, October 2023
|
persons with significant control |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, October 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 23rd, October 2023
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, August 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 31st, March 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 31st May 2022
filed on: 20th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 30th, December 2021
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Thu, 9th Dec 2021 director's details were changed
filed on: 9th, December 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 9th Dec 2021
filed on: 9th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 9th Dec 2021. New Address: 100a Park Lane Harrow HA2 8NL. Previous address: 4 Grove Road Mill End Rickmansworth WD3 8ED England
filed on: 9th, December 2021
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, August 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, August 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 31st May 2021
filed on: 13th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 14th, October 2020
|
accounts |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 31st May 2020
filed on: 19th, June 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sun, 31st May 2020
filed on: 19th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Sun, 31st May 2020 - the day director's appointment was terminated
filed on: 19th, June 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Sun, 31st May 2020 new director was appointed.
filed on: 19th, June 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 31st May 2020
filed on: 19th, June 2020
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, May 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, April 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 7th, April 2020
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sun, 31st Mar 2019
filed on: 22nd, January 2020
|
accounts |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sat, 21st Dec 2019
filed on: 21st, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Sat, 21st Dec 2019. New Address: 4 Grove Road Mill End Rickmansworth WD3 8ED. Previous address: Forge House Forge Lane Northwood Middlesex HA6 1DP
filed on: 21st, December 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Sat, 21st Dec 2019 director's details were changed
filed on: 21st, December 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 30th Apr 2019
filed on: 13th, December 2019
|
confirmation statement |
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 13th, December 2019
|
restoration |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 2nd Apr 2015
filed on: 13th, December 2019
|
annual return |
Free Download
(19 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 8th, October 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, July 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 22nd, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 30th Apr 2018
filed on: 31st, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 30th, January 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 30th Apr 2017
filed on: 30th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Sat, 30th Apr 2016 - the day director's appointment was terminated
filed on: 7th, June 2016
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 30th Apr 2016
filed on: 7th, June 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sat, 30th Apr 2016 with full list of members
filed on: 7th, June 2016
|
annual return |
Free Download
(3 pages)
|
TM02 |
Sat, 30th Apr 2016 - the day secretary's appointment was terminated
filed on: 7th, June 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Sat, 30th Apr 2016 new director was appointed.
filed on: 7th, June 2016
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed ciscocertified LIMITEDcertificate issued on 10/07/15
filed on: 10th, July 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA |
Dormant company accounts made up to Thu, 30th Apr 2015
filed on: 22nd, June 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Thu, 30th Apr 2015 with full list of members
filed on: 5th, May 2015
|
annual return |
Free Download
|
AP01 |
On Thu, 1st May 2014 new director was appointed.
filed on: 22nd, September 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 1st May 2014 - the day director's appointment was terminated
filed on: 22nd, September 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 22nd Sep 2014. New Address: Forge House Forge Lane Northwood Middlesex HA6 1DP. Previous address: Alperton House Bridgewater Road Wembley London HA0 1EH
filed on: 22nd, September 2014
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 30th Apr 2014
filed on: 22nd, September 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Wed, 2nd Apr 2014 with full list of members
filed on: 2nd, April 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 2nd Apr 2014: 1.00 GBP
|
capital |
|
AD01 |
Company moved to new address on Mon, 20th May 2013. Old Address: 680 Bath Road Hounslow Greater London TW5 9QX United Kingdom
filed on: 20th, May 2013
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, April 2013
|
incorporation |
Free Download
(23 pages)
|