CS01 |
Confirmation statement with updates 2023/11/23
filed on: 24th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/11/29
filed on: 4th, October 2023
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 2023/10/03
filed on: 4th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023/10/03 director's details were changed
filed on: 3rd, October 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/10/03. New Address: Mansion House Manchester Road Altrincham Cheshire WA14 4RW. Previous address: Kd Tower Suite 2 Cotterells Hemel Hempstead Hertfordshire HP1 1FW
filed on: 3rd, October 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018/12/27
filed on: 15th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/12/27
filed on: 14th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/12/27
filed on: 28th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/11/29
filed on: 29th, November 2022
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2021/11/29
filed on: 26th, August 2022
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/12/27
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/11/30
filed on: 4th, October 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020/12/27
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/11/30
filed on: 30th, November 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019/12/27
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/11/30
filed on: 29th, August 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018/12/27
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/11/30
filed on: 31st, August 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/27
filed on: 27th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/11/23
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2017/03/31 - the day director's appointment was terminated
filed on: 4th, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/11/30
filed on: 29th, March 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016/11/23
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/11/30
filed on: 19th, August 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2015/11/23 with full list of members
filed on: 13th, December 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/11/30
filed on: 25th, August 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2014/01/01 director's details were changed
filed on: 21st, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/11/23 with full list of members
filed on: 21st, December 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/11/30
filed on: 28th, August 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2014/08/19. New Address: Kd Tower Suite 2 Cotterells Hemel Hempstead Hertfordshire HP1 1FW. Previous address: Kd Tower Image Cotterells Hemel Hempstead Hertfordshire HP1 1FW
filed on: 19th, August 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 2014/08/19 director's details were changed
filed on: 19th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/11/23 with full list of members
filed on: 18th, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
50.00 GBP is the capital in company's statement on 2013/12/18
capital
|
|
CH01 |
On 2013/12/17 director's details were changed
filed on: 18th, December 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/12/17 director's details were changed
filed on: 18th, December 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/11/30
filed on: 7th, October 2013
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director appointment on 2013/07/24.
filed on: 24th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/11/23 with full list of members
filed on: 12th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/11/30
filed on: 9th, October 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2012/10/08 from 2Nd Floor High Trees Hillfield Road Hemel Hempstead Hertfordshire HP2 4AY
filed on: 8th, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/11/23 with full list of members
filed on: 5th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/11/30
filed on: 28th, October 2011
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 2010/11/23 with full list of members
filed on: 28th, February 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2011/02/28 from C/O Sjd Accountancy 2Nd Floor High Tress Hillfield Road Hemel Hempstead Hertfordshire HP2 4AY
filed on: 28th, February 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2009/11/30
filed on: 15th, November 2010
| accounts
|
Free Download
(5 pages)
|
CH03 |
On 2009/11/30 secretary's details were changed
filed on: 1st, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/11/30 director's details were changed
filed on: 1st, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2009/11/23 with full list of members
filed on: 1st, December 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/11/30
filed on: 22nd, September 2009
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 24/07/2009 from 94 new bond street london W1S 1SJ
filed on: 24th, July 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 2008/12/18 with shareholders record
filed on: 18th, December 2008
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 23rd, November 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 23rd, November 2007
| incorporation
|
Free Download
(13 pages)
|