TM01 |
31st December 2023 - the day director's appointment was terminated
filed on: 2nd, January 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th December 2023
filed on: 20th, December 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd October 2023
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 23rd October 2022
filed on: 23rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2021
filed on: 18th, March 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 23rd October 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(11 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Suite 203, Bedford Heights Brickhill Drive Bedford Bedfordshire MK41 7PH at an unknown date
filed on: 11th, December 2020
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 10th December 2020
filed on: 10th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 10th December 2020. New Address: Suite 203, Bedford Heights Brickhill Drive Bedford Bedfordshire MK41 7PH. Previous address: 1st Floor, Building 2 People Building Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW England
filed on: 10th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd October 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 25th October 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 24th September 2019
filed on: 5th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 24th September 2019
filed on: 24th, September 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
TM01 |
8th April 2019 - the day director's appointment was terminated
filed on: 9th, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 25th October 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 11th August 2017
filed on: 15th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 11th August 2017
filed on: 15th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 13th August 2018. New Address: 1st Floor, Building 2 People Building Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW. Previous address: 3rd Floor, Hamilton House, 111 Marlowes Hemel Hempstead HP1 1BB England
filed on: 13th, August 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2016
filed on: 26th, October 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 25th October 2017
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 30th June 2017
filed on: 29th, August 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st December 2016
filed on: 25th, August 2017
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 22nd, August 2017
| resolution
|
Free Download
(46 pages)
|
AA01 |
Accounting reference date changed from 31st December 2016 to 30th June 2017
filed on: 15th, August 2017
| accounts
|
Free Download
(1 page)
|
TM02 |
4th August 2017 - the day secretary's appointment was terminated
filed on: 11th, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th August 2017
filed on: 10th, August 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 4th August 2017
filed on: 10th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th August 2017
filed on: 10th, August 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 9th August 2017. New Address: 3rd Floor, Hamilton House, 111 Marlowes Hemel Hempstead HP1 1BB. Previous address: Equipoise House Grove Place Bedford MK40 3LE
filed on: 9th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 25th October 2016
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 14th, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 25th October 2015 with full list of members
filed on: 19th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2014
filed on: 6th, August 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 6th August 2015. New Address: Equipoise House Grove Place Bedford MK40 3LE. Previous address: Emerald Court Pilgrim Centre Brickhill Drive Bedford MJ41 7PZ
filed on: 6th, August 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 7th July 2015. New Address: Emerald Court Pilgrim Centre Brickhill Drive Bedford MJ41 7PZ. Previous address: 141 Wardour Street London W1F 0UT
filed on: 7th, July 2015
| address
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 25th October 2014 with full list of members
filed on: 22nd, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 22nd January 2015: 0.01 GBP
capital
|
|
TM01 |
28th October 2013 - the day director's appointment was terminated
filed on: 28th, October 2013
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st October 2014 to 31st December 2014
filed on: 28th, October 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, October 2013
| incorporation
|
Free Download
(36 pages)
|