GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-05-21
filed on: 25th, July 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-03-01
filed on: 20th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2018-03-07 director's details were changed
filed on: 8th, March 2018
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2018-03-06
filed on: 6th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Gpf Lewis House Olds Approach Tolpits Lane Watford WD18 9AB. Change occurred on 2018-03-06. Company's previous address: Unit 4, York House Wolsey Business Park Tolpits Lane Rickmansworth WD18 9BL United Kingdom.
filed on: 6th, March 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-11-18
filed on: 7th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 15th, September 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016-11-18
filed on: 30th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On 2016-11-24 director's details were changed
filed on: 24th, November 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 9th, September 2016
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address Unit 4, York House Wolsey Business Park Tolpits Lane Rickmansworth WD18 9BL. Change occurred on 2016-09-02. Company's previous address: Symbio Serviced Offices Whiteleaf Road Hemel Hempstead Hertfordshire HP3 9PH.
filed on: 2nd, September 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-18
filed on: 19th, November 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-11-19: 1.00 GBP
|
capital |
|
TM01 |
Director's appointment was terminated on 2015-10-01
filed on: 7th, October 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-10-01
filed on: 7th, October 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-10-01
filed on: 7th, October 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-10-01
filed on: 7th, October 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 29th, September 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-18
filed on: 4th, December 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-12-04: 1.00 GBP
|
capital |
|
AA |
Small company accounts for the period up to 2013-12-31
filed on: 2nd, October 2014
|
accounts |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to 2012-12-31
filed on: 10th, December 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-18
filed on: 21st, November 2013
|
annual return |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Symbio Serviced Offices Whiteleaf Road Hemel Hempstead HP3 9PH United Kingdom on 2013-11-14
filed on: 14th, November 2013
|
address |
Free Download
(1 page)
|
CH01 |
On 2013-09-24 director's details were changed
filed on: 27th, September 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2013-09-24 director's details were changed
filed on: 27th, September 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2013-09-24 director's details were changed
filed on: 27th, September 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Westbury House 23-25 Bridge Street Pinner Middlesex HA5 3HR England on 2013-09-27
filed on: 27th, September 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-10-31
filed on: 2nd, November 2012
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2012-11-02
filed on: 2nd, November 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-11-01
filed on: 1st, November 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2012-11-01
filed on: 1st, November 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-11-01
filed on: 1st, November 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-11-01
filed on: 1st, November 2012
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2011-12-31
filed on: 4th, October 2012
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2012-09-07
filed on: 7th, September 2012
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2012-06-12
filed on: 12th, June 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-10-31
filed on: 14th, November 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to 2010-12-31
filed on: 4th, October 2011
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 174 Pinner Road Harrow Middlesex HA1 4JP on 2011-07-15
filed on: 15th, July 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-10-31
filed on: 17th, December 2010
|
annual return |
Free Download
(5 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 18th, October 2010
|
mortgage |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2009-12-31
filed on: 26th, July 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-10-31
filed on: 22nd, February 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2010-02-04 director's details were changed
filed on: 22nd, February 2010
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/10/2009 to 31/12/2009
filed on: 7th, September 2009
|
accounts |
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 12th, December 2008
|
mortgage |
Free Download
(11 pages)
|
287 |
Registered office changed on 28/11/2008 from westbury house 23-25 bridge street pinner middlesex HA5 3HR
filed on: 28th, November 2008
|
address |
Free Download
(1 page)
|
288a |
On 2008-11-28 Secretary appointed
filed on: 28th, November 2008
|
officers |
Free Download
(1 page)
|
288a |
On 2008-11-28 Director appointed
filed on: 28th, November 2008
|
officers |
Free Download
(1 page)
|
288a |
On 2008-11-28 Director appointed
filed on: 28th, November 2008
|
officers |
Free Download
(1 page)
|
288b |
On 2008-11-24 Appointment terminated director
filed on: 24th, November 2008
|
officers |
Free Download
(1 page)
|
288b |
On 2008-11-24 Appointment terminated secretary
filed on: 24th, November 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 24/11/2008 from 788-790 finchley road london NW11 7TJ
filed on: 24th, November 2008
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 31st, October 2008
|
incorporation |
Free Download
(16 pages)
|