AD01 |
Change of registered address from 3 Stirling Court Yard Stirling Way Borehamwood WD6 2FX on 2023/06/19 to 9 Brickfield Cottages, Borehamwood Enterprise Centre Theobald Street Borehamwood WD6 4SD
filed on: 19th, June 2023
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Js & Co Accountants 26 Theydon Road London E5 9NA England on 2022/08/05 to 3 Stirling Court Yard Stirling Way Borehamwood WD6 2FX
filed on: 5th, August 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/07/04
filed on: 11th, July 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/07/04.
filed on: 11th, July 2022
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/01/27
filed on: 26th, January 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/20
filed on: 1st, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/01/27
filed on: 25th, January 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O D&B Accounting 51 Craven Park Road London N15 6AH on 2020/12/08 to Js & Co Accountants 26 Theydon Road London E5 9NA
filed on: 8th, December 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020/01/01
filed on: 20th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/11/20
filed on: 20th, November 2020
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2020/02/01
filed on: 20th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/01
filed on: 1st, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 5th, November 2019
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 2019/01/27
filed on: 28th, October 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/08/01
filed on: 23rd, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 15th, January 2019
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 2018/01/28
filed on: 29th, October 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/08/01
filed on: 7th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/01
filed on: 8th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 7th, May 2017
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, April 2017
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/01/29
filed on: 5th, April 2017
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, March 2017
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, November 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2016
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2016/01/29
filed on: 30th, October 2016
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/08/01
filed on: 30th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/01/30
filed on: 18th, January 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/08/01
filed on: 7th, October 2015
|
annual return |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2015/01/30
filed on: 7th, October 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/08/01
filed on: 7th, August 2014
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2014/07/06 from Ground Floor Japonica House 8 Spring Villa Road Edgware Middlesex HA8 7XT United Kingdom
filed on: 6th, July 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/03/28.
filed on: 28th, March 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/03/24
filed on: 24th, March 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/03/24 from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
filed on: 24th, March 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, January 2014
|
incorporation |
Free Download
(20 pages)
|