GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, October 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 12 Audley Close Borehamwood WD6 1UF England to 119 Laburnum Grove Slough SL3 8QT on Thursday 24th August 2023
filed on: 24th, August 2023
|
address |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Saturday 15th July 2023
filed on: 26th, July 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 15th July 2023.
filed on: 26th, July 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 26th October 2022
filed on: 20th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, February 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 14th, February 2023
|
accounts |
Free Download
(9 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, November 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 26th October 2021
filed on: 26th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 25th, August 2021
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 26 Whitehall Close Borehamwood WD6 1GL England to 12 Audley Close Borehamwood WD6 1UF on Friday 6th November 2020
filed on: 6th, November 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Wednesday 4th November 2020 director's details were changed
filed on: 6th, November 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 4th November 2020
filed on: 6th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 26th October 2020
filed on: 27th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 27th, August 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 26th October 2019
filed on: 6th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 16th, August 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 26th October 2018
filed on: 1st, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 10th, July 2018
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Monday 11th June 2018
filed on: 11th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Monday 11th June 2018 director's details were changed
filed on: 11th, June 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 164-166 High Road Ilford Essex IG1 1LL to 26 Whitehall Close Borehamwood WD6 1GL on Monday 11th June 2018
filed on: 11th, June 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 26th October 2017
filed on: 26th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 1st, August 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 26th October 2016
filed on: 27th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 30th, August 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Monday 26th October 2015 with full list of members
filed on: 26th, October 2015
|
annual return |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Thursday 1st October 2015
filed on: 26th, October 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 1st October 2015
filed on: 26th, October 2015
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 12th, August 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Wednesday 12th November 2014 with full list of members
filed on: 3rd, December 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 3rd December 2014
|
capital |
|
AD01 |
Change of registered office on Tuesday 24th June 2014 from 19 a Upton Lane London E7 9PA United Kingdom
filed on: 24th, June 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, November 2013
|
incorporation |
Free Download
(8 pages)
|