CS01 |
Confirmation statement with no updates 2024/01/30
filed on: 21st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2024/02/01
filed on: 5th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2023/01/30
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/12/31
filed on: 31st, October 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/30
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2021/01/01
filed on: 18th, January 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/01/01.
filed on: 18th, January 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Oakwood House Bucks Green Rudgwick Horsham West Sussex RH12 3JJ England on 2022/01/18 to Kemp House 152-160 City Road London EC1V 2NX
filed on: 18th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/30
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/30
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019/10/01 director's details were changed
filed on: 6th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/10/01
filed on: 6th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/01/30
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2018/06/19
filed on: 16th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018/06/19
filed on: 16th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suite 2 Beechwood House 5 Arlington Court Whittle Way Stevenage Hertfordshire SG1 2FS on 2018/10/15 to Oakwood House Bucks Green Rudgwick Horsham West Sussex RH12 3JJ
filed on: 15th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/01
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017/01/31 director's details were changed
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/01/30
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 28th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/01/30
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 12th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/30
filed on: 1st, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 18th, December 2015
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2014/12/31
filed on: 28th, September 2015
| accounts
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 2015/03/31 from 2014/12/31
filed on: 25th, September 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/30
filed on: 6th, February 2015
| annual return
|
|
CH01 |
On 2014/11/01 director's details were changed
filed on: 6th, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suite 3 14Th Floor Southgate House Stevenage SG1 1HG England on 2014/11/06 to Suite 2 Beechwood House 5 Arlington Court Whittle Way Stevenage Hertfordshire SG1 2FS
filed on: 6th, November 2014
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2014/12/31, originally was 2015/01/31.
filed on: 27th, February 2014
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/02/11
filed on: 11th, February 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, January 2014
| incorporation
|
Free Download
(8 pages)
|