AA |
Micro company accounts made up to 30th April 2023
filed on: 9th, January 2024
| accounts
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 25th April 2023: 101.00 GBP
filed on: 25th, April 2023
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 20th April 2023
filed on: 24th, April 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th April 2023
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 18th April 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(11 pages)
|
AD01 |
Address change date: 9th December 2021. New Address: The Clock House Station Approach Marlow Bucks SL7 1NT. Previous address: C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ United Kingdom
filed on: 9th, December 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th April 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 23rd March 2021. New Address: C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ. Previous address: Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom
filed on: 23rd, March 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 16th June 2020 director's details were changed
filed on: 7th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 16th June 2020
filed on: 7th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th April 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 16th, January 2020
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, July 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, July 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th April 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 1st April 2018
filed on: 3rd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 18th April 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 1st April 2018
filed on: 6th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st April 2018 director's details were changed
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 17th April 2018
filed on: 8th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 17th April 2018
filed on: 8th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 18th April 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 18th April 2016 with full list of members
filed on: 21st, June 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 1st April 2016 director's details were changed
filed on: 15th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 15th April 2016. New Address: Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG. Previous address: Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE United Kingdom
filed on: 15th, April 2016
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 29th December 2015: 100.00 GBP
filed on: 30th, March 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 18th, January 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 21st August 2015. New Address: Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE. Previous address: 11 Welbeck Street London England W1G 9XZ
filed on: 21st, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 18th April 2015 with full list of members
filed on: 14th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 14th May 2015: 1.00 GBP
capital
|
|
CH01 |
On 14th January 2015 director's details were changed
filed on: 19th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2014
filed on: 16th, January 2015
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 18th April 2014 with full list of members
filed on: 28th, July 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 18th April 2014 director's details were changed
filed on: 15th, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 17th, January 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 11 Welbeck Street London W1G 9XZ England on 9th January 2014
filed on: 9th, January 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 106 Hill Road Pinner Middlesex HA5 1LE United Kingdom on 23rd December 2013
filed on: 23rd, December 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 18th April 2013 with full list of members
filed on: 22nd, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd July 2013: 1 GBP
capital
|
|
CH01 |
On 28th April 2012 director's details were changed
filed on: 28th, April 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 18th, April 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|