CS01 |
Confirmation statement with no updates Fri, 27th Oct 2023
filed on: 12th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 27th Oct 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On Mon, 1st Feb 2021 secretary's details were changed
filed on: 3rd, October 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 1st Feb 2021 director's details were changed
filed on: 30th, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Fri, 30th Sep 2022 director's details were changed
filed on: 30th, September 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 30th Sep 2022
filed on: 30th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 27th Oct 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Mon, 1st Feb 2021. New Address: Nagler Simmons 5 Beaumont Gate Shenley Hill Radlett WD7 7AR. Previous address: 4 Loom Lane Radlett Herts WD7 8AD
filed on: 1st, February 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 31st, January 2021
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 27th Oct 2020
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 27th Oct 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Mon, 26th Aug 2019 - the day director's appointment was terminated
filed on: 27th, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 27th Oct 2018
filed on: 11th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 29th Oct 2018
filed on: 29th, October 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On Sun, 28th Oct 2018 new director was appointed.
filed on: 28th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 27th Oct 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 27th Oct 2016
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from Mon, 31st Aug 2015 to Wed, 30th Sep 2015
filed on: 30th, May 2016
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, February 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 27th Oct 2015 with full list of members
filed on: 15th, February 2016
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, January 2016
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Aug 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 27th Oct 2014 with full list of members
filed on: 27th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 27th Oct 2014: 200.00 GBP
capital
|
|
TM01 |
Fri, 26th Sep 2014 - the day director's appointment was terminated
filed on: 29th, September 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 28th Aug 2014 with full list of members
filed on: 24th, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 24th Sep 2014: 200.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 28th, August 2013
| incorporation
|
|