AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 14th March 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 128 City Road London EC1V 2NX. Change occurred on Tuesday 21st February 2023. Company's previous address: C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ United Kingdom.
filed on: 21st, February 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 29th December 2022 director's details were changed
filed on: 21st, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Thursday 29th December 2022 director's details were changed
filed on: 29th, December 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 14th March 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ
filed on: 8th, April 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 5th April 2022 director's details were changed
filed on: 6th, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ. Change occurred on Monday 22nd March 2021. Company's previous address: Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom.
filed on: 22nd, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 14th March 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 6th April 2016
filed on: 3rd, September 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 3rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 6th April 2016
filed on: 2nd, September 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 6th April 2016
filed on: 2nd, September 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 3rd August 2020
filed on: 18th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 17th August 2020
filed on: 18th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 3rd August 2020 director's details were changed
filed on: 18th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 3rd August 2020
filed on: 18th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 14th March 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 2nd, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thursday 14th March 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 14th March 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 31st January 2018
filed on: 26th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tuesday 14th March 2017
filed on: 9th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG
filed on: 6th, April 2017
| address
|
Free Download
(1 page)
|
AD02 |
New sail address Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3FG. Change occurred at an unknown date. Company's previous address: Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom.
filed on: 6th, April 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 1st April 2016 director's details were changed
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG. Change occurred on Monday 25th April 2016. Company's previous address: Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE United Kingdom.
filed on: 25th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 14th March 2016
filed on: 22nd, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE. Change occurred on Friday 21st August 2015. Company's previous address: 11 Welbeck Street London W1G 9XZ.
filed on: 21st, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 14th March 2015
filed on: 14th, April 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sunday 1st March 2015 director's details were changed
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 10th, March 2015
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st March 2014 to Sunday 30th March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 14th March 2014
filed on: 9th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 9th April 2014
capital
|
|
CH01 |
On Saturday 1st March 2014 director's details were changed
filed on: 31st, March 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 10th, December 2013
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to Monday 31st December 2012 (was Sunday 31st March 2013).
filed on: 20th, June 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 14th March 2013
filed on: 25th, April 2013
| annual return
|
Free Download
(4 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 22nd, March 2012
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 22nd, March 2012
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 22nd, March 2012
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 22nd, March 2012
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 22nd, March 2012
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 22nd, March 2012
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 21st, March 2012
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Monday 31st December 2012, originally was Sunday 31st March 2013.
filed on: 16th, March 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, March 2012
| incorporation
|
Free Download
(7 pages)
|