CS01 |
Confirmation statement with updates 2024-03-09
filed on: 15th, March 2024
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2023-03-31
filed on: 16th, May 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-09
filed on: 9th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 21st, December 2022
|
accounts |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2017-01-19
filed on: 15th, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2017-01-19 director's details were changed
filed on: 15th, November 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-09
filed on: 18th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 24th, December 2021
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP to Brook House Mint Street Godalming GU7 1HE on 2021-04-22
filed on: 22nd, April 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-03-09
filed on: 22nd, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 1st, April 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-09
filed on: 25th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 24th, December 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019-03-09
filed on: 14th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 19th, December 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018-03-09
filed on: 23rd, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 21st, December 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-03-09
filed on: 21st, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 2nd, December 2016
|
accounts |
Free Download
|
AR01 |
Annual return made up to 2016-03-09 with full list of members
filed on: 21st, April 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2016-04-05 director's details were changed
filed on: 5th, April 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016-04-05 director's details were changed
filed on: 5th, April 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 28th, July 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-03-09 with full list of members
filed on: 7th, April 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-04-07: 1.00 GBP
|
capital |
|
CH01 |
On 2015-03-09 director's details were changed
filed on: 7th, April 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015-04-07 director's details were changed
filed on: 7th, April 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 23rd, December 2014
|
accounts |
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on 2014-11-25
filed on: 10th, December 2014
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, July 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-03-09 with full list of members
filed on: 17th, July 2014
|
annual return |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, July 2014
|
gazette |
Free Download
(1 page)
|
CH01 |
On 2014-07-01 director's details were changed
filed on: 1st, July 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA United Kingdom on 2013-10-09
filed on: 9th, October 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 17th, June 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-03-09 with full list of members
filed on: 8th, May 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 7th, January 2013
|
accounts |
Free Download
(4 pages)
|
CH03 |
On 2012-05-16 secretary's details were changed
filed on: 17th, May 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-03-09 with full list of members
filed on: 17th, May 2012
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2012-02-09 director's details were changed
filed on: 15th, February 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2011-11-29 director's details were changed
filed on: 30th, November 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 24th, November 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2011-03-09 with full list of members
filed on: 21st, March 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 18th, November 2010
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 64 Clarendon Road Watford Hertfordshire WD17 1DA on 2010-03-23
filed on: 23rd, March 2010
|
address |
Free Download
(1 page)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 23rd, March 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-03-09 with full list of members
filed on: 23rd, March 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2009-03-31
filed on: 20th, January 2010
|
accounts |
Free Download
(3 pages)
|
363a |
Annual return made up to 2009-04-15
filed on: 15th, April 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2008-03-31
filed on: 16th, January 2009
|
accounts |
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 24th, April 2008
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to 2008-04-24
filed on: 24th, April 2008
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 26/09/07 from: st martin's house 31-35 clarendon road watford herts WD17 1JF
filed on: 26th, September 2007
|
address |
Free Download
(1 page)
|
288b |
On 2007-08-31 Secretary resigned
filed on: 31st, August 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007-08-31 New secretary appointed
filed on: 31st, August 2007
|
officers |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 9th, March 2007
|
incorporation |
Free Download
(19 pages)
|