CS01 |
Confirmation statement with no updates November 5, 2023
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2022
filed on: 8th, August 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 5, 2022
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 3rd, October 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates November 5, 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 6th, September 2021
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on June 17, 2021
filed on: 30th, July 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 5, 2020
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 4th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 5, 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 5th, September 2019
| accounts
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, May 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, May 2019
| mortgage
|
Free Download
(1 page)
|
CH01 |
On April 18, 2019 director's details were changed
filed on: 18th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 18, 2019 director's details were changed
filed on: 18th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 5, 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 5, 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address Corintian House 279 Tottenham Court Road London W1T 7RJ. Change occurred on December 14, 2016. Company's previous address: 2nd Floor, Axtell House 23-24 Warwick Street London W1B 5NQ.
filed on: 14th, December 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 5, 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2015
filed on: 15th, September 2016
| accounts
|
Free Download
(17 pages)
|
AP01 |
On March 8, 2016 new director was appointed.
filed on: 8th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 5, 2015
filed on: 3rd, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 074304780003, created on January 27, 2015
filed on: 11th, February 2015
| mortgage
|
Free Download
(26 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 5, 2014
filed on: 27th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 6th, October 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on April 1, 2014. Old Address: 13 Doolittle Mill, Froghall Road Ampthill Bedford MK45 2ND
filed on: 1st, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 5, 2013
filed on: 27th, November 2013
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 074304780002
filed on: 9th, October 2013
| mortgage
|
Free Download
(28 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 2nd, October 2013
| accounts
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, July 2013
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 5, 2012
filed on: 12th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to December 31, 2011
filed on: 5th, September 2012
| accounts
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, May 2012
| mortgage
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 5, 2011
filed on: 6th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to December 31, 2011
filed on: 20th, May 2011
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on November 19, 2010. Old Address: 20 Polegate Luton Bedfordshire LU2 8AJ United Kingdom
filed on: 19th, November 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, November 2010
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|