CS01 |
Confirmation statement with no updates 20th November 2023
filed on: 17th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 29th November 2022
filed on: 17th, August 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 3rd June 2023. New Address: 43-45 High Road Bushey Heath WD23 1EE. Previous address: The Georgian House Park Lane 189 Stanmore Hill Stanmore HA7 3HD England
filed on: 3rd, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th November 2022
filed on: 3rd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 29th November 2021
filed on: 25th, August 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 16th December 2021. New Address: The Georgian House Park Lane 189 Stanmore Hill Stanmore HA7 3HD. Previous address: 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN
filed on: 16th, December 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th November 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2020
filed on: 4th, October 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 20th November 2020
filed on: 30th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 20th November 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2018
filed on: 23rd, August 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company accounts made up to 29th November 2017
filed on: 29th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th November 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 29th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th November 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
|
AA |
Micro company accounts made up to 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th November 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th November 2015
filed on: 25th, May 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 20th November 2015 with full list of members
filed on: 27th, November 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th November 2014
filed on: 11th, August 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 19th May 2015. New Address: 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN. Previous address: C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD
filed on: 19th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 20th November 2014 with full list of members
filed on: 8th, December 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 8th December 2014: 8.00 GBP
capital
|
|
AP02 |
New member appointment on 24th March 2014.
filed on: 24th, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
6th March 2014 - the day director's appointment was terminated
filed on: 6th, March 2014
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 26th February 2014: 8.00 GBP
filed on: 28th, February 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 28th February 2014
filed on: 28th, February 2014
| officers
|
Free Download
(2 pages)
|
AP02 |
New member appointment on 28th February 2014.
filed on: 28th, February 2014
| officers
|
Free Download
(2 pages)
|
AP02 |
New member appointment on 27th February 2014.
filed on: 27th, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th February 2014
filed on: 27th, February 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
27th February 2014 - the day director's appointment was terminated
filed on: 27th, February 2014
| officers
|
Free Download
(1 page)
|
TM01 |
27th February 2014 - the day director's appointment was terminated
filed on: 27th, February 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Edelman House 1238 High Road London N20 0LH England on 27th February 2014
filed on: 27th, February 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, November 2013
| incorporation
|
Free Download
(25 pages)
|