CS01 |
Confirmation statement with no updates Wednesday 20th September 2023
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 20th September 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 19th July 2022
filed on: 19th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 19th July 2022
filed on: 19th, July 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 19th July 2022
filed on: 19th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 20th September 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 20th September 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 25th September 2020.
filed on: 25th, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 9th June 2020
filed on: 10th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 9th June 2020
filed on: 10th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 9th June 2020
filed on: 10th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 9th June 2020
filed on: 10th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 9th June 2020 director's details were changed
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 9th June 2020 director's details were changed
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 9th June 2020 director's details were changed
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 9th June 2020 director's details were changed
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 9th June 2020 director's details were changed
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 27 Ashleigh Court Rickmansworth WD3 1EA England to 27 Ashleigh Court Rickmansworth WD3 1EA on Tuesday 9th June 2020
filed on: 9th, June 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Farm House Lavrock Lane Croxley Green Rickmansworth Hertfordshire WD3 3BB to 27 Ashleigh Court Rockmansworth WD3 1EA on Tuesday 9th June 2020
filed on: 9th, June 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 9th June 2020
filed on: 9th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 27 Ashleigh Court Rockmansworth WD3 1EA England to 27 Ashleigh Court Rickmansworth WD3 1EA on Tuesday 9th June 2020
filed on: 9th, June 2020
| address
|
Free Download
(1 page)
|
CH03 |
On Tuesday 9th June 2020 secretary's details were changed
filed on: 9th, June 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 20th September 2019
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 23rd September 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 23rd September 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 23rd September 2016
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Thursday 8th September 2016 director's details were changed
filed on: 8th, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 8th September 2016 director's details were changed
filed on: 8th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 23rd September 2015 with full list of members
filed on: 28th, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 23rd September 2014 with full list of members
filed on: 23rd, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 23rd September 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Monday 5th May 2014 from 21 Ashleigh Court Solomons Hill Rickmansworth Hertfordshire WD3 1EA England
filed on: 5th, May 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 5th May 2014 director's details were changed
filed on: 5th, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 5th May 2014 director's details were changed
filed on: 5th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 23rd September 2013 with full list of members
filed on: 11th, October 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 1st, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 23rd September 2012 with full list of members
filed on: 16th, October 2012
| annual return
|
Free Download
(4 pages)
|
AAMD |
Amended accounts for the period to Friday 30th September 2011
filed on: 21st, September 2012
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 23rd, June 2012
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Monday 12th March 2012.
filed on: 12th, March 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 9th March 2012
filed on: 9th, March 2012
| officers
|
Free Download
(1 page)
|
AP03 |
On Friday 9th March 2012 - new secretary appointed
filed on: 9th, March 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 23rd September 2011 with full list of members
filed on: 27th, September 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sunday 10th July 2011 director's details were changed
filed on: 27th, September 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 10th July 2011 director's details were changed
filed on: 27th, September 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Sunday 22nd May 2011 from 71 Ebury House Goral Mead Rickmansworth Hertfordshire WD3 1BP England
filed on: 22nd, May 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, September 2010
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|