AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 17th, January 2024
|
accounts |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 13th September 2023
filed on: 13th, September 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wednesday 13th September 2023
filed on: 13th, September 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 25th March 2023
filed on: 1st, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 9th, January 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 25th March 2022
filed on: 25th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 9th March 2022
filed on: 9th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 23rd, December 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 9th March 2021
filed on: 9th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 18th, December 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 9th March 2020
filed on: 20th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 30th, December 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 9th March 2019
filed on: 22nd, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 28th, January 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 9th March 2018
filed on: 9th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 20th, December 2017
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address Kemp House 160 City Road London EC1V 2NX. Change occurred on Tuesday 5th December 2017. Company's previous address: 55 Townley Letchworth Garden City Hertfordshire SG6 2RX.
filed on: 5th, December 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 9th March 2017
filed on: 9th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 13th, January 2017
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 20th March 2016
filed on: 20th, March 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 30th, December 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 20th March 2015
filed on: 20th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
501.00 GBP is the capital in company's statement on Friday 20th March 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 17th, January 2015
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address 55 Townley Letchworth Garden City Hertfordshire SG6 2RX. Change occurred on Sunday 14th December 2014. Company's previous address: Po Box SG6 2RX 55 55 Townley Letchworh Garden City Hertssg6 2Rx.
filed on: 14th, December 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 20th March 2014
filed on: 25th, March 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
501.00 GBP is the capital in company's statement on Tuesday 25th March 2014
|
capital |
|
CH01 |
On Monday 24th March 2014 director's details were changed
filed on: 25th, March 2014
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 23rd, December 2013
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered office on Thursday 19th December 2013 from 14 Priestlet Road Stevenage Stevenage Hertforshire SG2 0BP England
filed on: 19th, December 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 20th March 2013
filed on: 20th, March 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 7th, November 2012
|
accounts |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 11th, July 2012
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 29th June 2012 from 42 Adolphus Road London N4 2AY United Kingdom
filed on: 29th, June 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 20th March 2012
filed on: 29th, June 2012
|
annual return |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, September 2011
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 31st August 2011 from 81 Rose Bates Drive London NW9 9QZ
filed on: 31st, August 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 20th March 2011
filed on: 31st, August 2011
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, August 2011
|
gazette |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 10th June 2010.
filed on: 10th, June 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 10th June 2010
filed on: 10th, June 2010
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Wednesday 5th May 2010
filed on: 5th, May 2010
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 5th May 2010
filed on: 5th, May 2010
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2010
filed on: 17th, April 2010
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Sunday 14th March 2010 director's details were changed
filed on: 15th, April 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 20th March 2010
filed on: 15th, April 2010
|
annual return |
Free Download
(5 pages)
|
CH03 |
On Sunday 14th March 2010 secretary's details were changed
filed on: 14th, April 2010
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 26th February 2010 from 58 Finchley Court Ballards Lane London N3 1NJ England
filed on: 26th, February 2010
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 20th, March 2009
|
incorporation |
Free Download
(11 pages)
|