AA |
Micro company financial statements for the year ending on December 29, 2022
filed on: 16th, December 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 124 City Road London EC1V 2NX. Change occurred on December 16, 2023. Company's previous address: 3 Sandy Lodge Road Rickmansworth WD3 1LP England.
filed on: 16th, December 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 7, 2023
filed on: 16th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from December 30, 2022 to December 29, 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 30th, March 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates November 7, 2022
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from December 31, 2021 to December 30, 2021
filed on: 31st, December 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 3 Sandy Lodge Road Rickmansworth WD3 1LP. Change occurred on December 30, 2021. Company's previous address: Flat 4 Pinnacle Apartments 6 Maxwell Road Northwood HA6 2YF England.
filed on: 30th, December 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 7, 2021
filed on: 30th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 7, 2020
filed on: 28th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On March 24, 2020 director's details were changed
filed on: 25th, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 4 Pinnacle Apartments 6 Maxwell Road Northwood HA6 2YF. Change occurred on March 25, 2020. Company's previous address: Kemp House 152-160 City Road London EC1V 2NX England.
filed on: 25th, March 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 24, 2020
filed on: 25th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Kemp House 152-160 City Road London EC1V 2NX. Change occurred on February 24, 2020. Company's previous address: 10 Hillside Rise Northwood HA6 1RR England.
filed on: 24th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 7, 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 7, 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on April 1, 2018
filed on: 12th, September 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 9, 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On March 19, 2018 director's details were changed
filed on: 20th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 19, 2018 director's details were changed
filed on: 20th, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 9, 2017
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 10, 2017
filed on: 10th, August 2017
| resolution
|
Free Download
(3 pages)
|
AD01 |
New registered office address 10 Hillside Rise Northwood HA6 1RR. Change occurred on August 9, 2017. Company's previous address: Ashley House London Road Slough SL3 7RS England.
filed on: 9th, August 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Ashley House London Road Slough SL3 7RS. Change occurred on January 30, 2017. Company's previous address: 10 Hillside Rise Northwood Middlesex HA6 1RR United Kingdom.
filed on: 30th, January 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, December 2016
| incorporation
|
Free Download
(11 pages)
|