AD01 |
New registered office address 86-90 3rd Floor 86-90 Paul Street London EC2A 4NE. Change occurred on February 23, 2024. Company's previous address: 3 Whitehouse Lane Wooburn Moor High Wycombe Buckinghamshire HP10 0NR United Kingdom.
filed on: 23rd, February 2024
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 3rd Floor 86-90 Paul Street London EC2A 4NE. Change occurred on February 23, 2024. Company's previous address: 86-90 3rd Floor 86-90 Paul Street London EC2A 4NE United Kingdom.
filed on: 23rd, February 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2023
filed on: 23rd, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 17, 2023
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control September 12, 2022
filed on: 12th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On September 12, 2022 new director was appointed.
filed on: 12th, September 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 17, 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: August 3, 2022) of a secretary
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 4, 2022
filed on: 5th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 3 Whitehouse Lane Wooburn Moor High Wycombe Buckinghamshire HP10 0NR. Change occurred on August 5, 2022. Company's previous address: Belmont Belmont Road Uxbridge UB8 1HE England.
filed on: 5th, August 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 4, 2022
filed on: 5th, August 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 4, 2022
filed on: 5th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Capital declared on July 31, 2020: 200.00 GBP
filed on: 4th, August 2022
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 3rd, August 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 17, 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 5th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 17, 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On July 30, 2020 director's details were changed
filed on: 17th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 30, 2020
filed on: 17th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 31, 2020
filed on: 17th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On July 31, 2020 new director was appointed.
filed on: 31st, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 24, 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 2nd, March 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Belmont Belmont Road Uxbridge UB8 1HE. Change occurred on July 24, 2019. Company's previous address: Boundary House Cricket Field Road Uxbridge UB8 1QG England.
filed on: 24th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 24, 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 24, 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 24, 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control July 6, 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2016
filed on: 6th, April 2017
| accounts
|
Free Download
|
AD01 |
New registered office address Boundary House Cricket Field Road Uxbridge UB8 1QG. Change occurred on August 25, 2016. Company's previous address: 54 Clarendon Road Watford Hertfordshire WD17 1DU.
filed on: 25th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 24, 2016
filed on: 12th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 12, 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 24, 2015
filed on: 6th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 6, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 28th, March 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On March 20, 2015 director's details were changed
filed on: 21st, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 24, 2014
filed on: 27th, June 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 28th, May 2014
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, October 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 24, 2013
filed on: 24th, October 2013
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, October 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 22nd, March 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on January 9, 2013. Old Address: Cedar House Hazell Drive Newport Gwent NP10 8FY Wales
filed on: 9th, January 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 12, 2012
filed on: 12th, December 2012
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, October 2012
| gazette
|
Free Download
(1 page)
|
AP01 |
On October 26, 2012 new director was appointed.
filed on: 26th, October 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 26, 2012. Old Address: Office 131 186 St Albans Road Watford WD24 4AS England
filed on: 26th, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 24, 2012
filed on: 26th, October 2012
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, October 2012
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, June 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|