CS01 |
Confirmation statement with no updates 2023/10/09
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/09/30
filed on: 14th, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/09
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/09/30
filed on: 7th, June 2022
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2021/10/28 director's details were changed
filed on: 28th, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/09
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/09/30
filed on: 16th, June 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 2021/05/05. New Address: Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL. Previous address: 80 C/O Myers Clark, Egale 1 st Alans Raod Watford Hertfordshire WD17 1DL England
filed on: 5th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/10/09
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 30th, September 2020
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2020/04/16.
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/04/16.
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/09/29. New Address: 4 Pauls Row High Wycombe Buckinghamshire HP11 2HQ. Previous address: C/O Cbga Robson 43-45 Dorset Street London W1U 7NA
filed on: 29th, September 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/09/29. New Address: 80 C/O Myers Clark, Egale 1 st Alans Raod Watford Hertfordshire WD17 1DL. Previous address: 4 Pauls Row High Wycombe Buckinghamshire HP11 2HQ England
filed on: 29th, September 2020
| address
|
Free Download
(1 page)
|
TM01 |
2020/04/16 - the day director's appointment was terminated
filed on: 6th, August 2020
| officers
|
Free Download
(1 page)
|
TM01 |
2020/04/16 - the day director's appointment was terminated
filed on: 6th, August 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/10/09
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 25th, June 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/09
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 30th, June 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/10/09
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 30th, June 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/10/09
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 5th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/10/09, no shareholders list
filed on: 21st, October 2015
| annual return
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 17th, August 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/07/13. New Address: C/O Cbga Robson 43-45 Dorset Street London W1U 7NA. Previous address: C/O Cbga Robson 34 Dover Street London W1S 4NG Uk
filed on: 13th, July 2015
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/05/15.
filed on: 25th, June 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
2015/05/15 - the day director's appointment was terminated
filed on: 25th, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/05/15 - the day director's appointment was terminated
filed on: 25th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/05/15.
filed on: 25th, June 2015
| officers
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2014/09/30
filed on: 4th, June 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/06/04. New Address: C/O Cbga Robson 34 Dover Street London W1S 4NG. Previous address: Peterborough Court 133 Fleet Street London EC4A 2BB
filed on: 4th, June 2015
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/10/09, no shareholders list
filed on: 27th, October 2014
| annual return
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2014/12/31. Originally it was 2014/10/31
filed on: 4th, July 2014
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 6th, December 2013
| resolution
|
Free Download
(25 pages)
|
NEWINC |
Company registration
filed on: 9th, October 2013
| incorporation
|
|