CS01 |
Confirmation statement with no updates Mon, 25th Nov 2024
filed on: 25th, November 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2023
filed on: 30th, August 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sat, 25th Nov 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 13th, August 2023
| accounts
|
Free Download
(8 pages)
|
AD03 |
Registered inspection location new location: 4 Shepherds Way Rickmansworth WD3 7NJ.
filed on: 28th, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 25th Nov 2022
filed on: 26th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 29th Nov 2018
filed on: 7th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 29th, August 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Sun, 19th Jun 2022. New Address: 124 City Road 124 City Road London EC1V 2NX. Previous address: Kemp House 152 - 160 City Road London EC1V 2NX England
filed on: 19th, June 2022
| address
|
Free Download
(1 page)
|
TM01 |
Wed, 18th May 2022 - the day director's appointment was terminated
filed on: 18th, May 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 25th Nov 2021
filed on: 28th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Sat, 16th Oct 2021 new director was appointed.
filed on: 16th, October 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 15th Oct 2021 - the day director's appointment was terminated
filed on: 16th, October 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 29th, August 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 25th Nov 2020
filed on: 28th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 17th, May 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Mon, 25th Nov 2019
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 25th Nov 2018
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 26th, August 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 26th Apr 2018. New Address: Kemp House 152 - 160 City Road London EC1V 2NX. Previous address: 4 Shepherds Way Rickmansworth Hertfordshire WD3 7NJ England
filed on: 26th, April 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 25th Apr 2018 director's details were changed
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 25th Nov 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 18th, August 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 25th Nov 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 8th, August 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Wed, 25th Nov 2015
filed on: 27th, November 2015
| annual return
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Sun, 30th Nov 2014: 21942.00 GBP
filed on: 25th, November 2015
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 2nd, September 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Fri, 19th Jun 2015. New Address: 4 Shepherds Way Rickmansworth Hertfordshire WD3 7NJ. Previous address: 19 Highfield Road Northwood Middlesex HA6 1EU
filed on: 19th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 25th Nov 2014 with full list of members
filed on: 7th, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Tue, 1st Jul 2014 new director was appointed.
filed on: 21st, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 25th Nov 2013 with full list of members
filed on: 12th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 12th Dec 2013: 2991.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 15th, August 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Thu, 15th Aug 2013. Old Address: 44 Bedford Road Northwood Middlesex HA6 2AZ
filed on: 15th, August 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 26th Jul 2013 director's details were changed
filed on: 14th, August 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 16th Jan 2012 director's details were changed
filed on: 8th, February 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 25th Nov 2012 with full list of members
filed on: 8th, February 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 28th Jan 2013. Old Address: 30 Borough High Street London SE1 1XU United Kingdom
filed on: 28th, January 2013
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, November 2011
| incorporation
|
Free Download
(24 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|