RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 8th, January 2024
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 8th, January 2024
| incorporation
|
Free Download
(37 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, January 2024
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th December 2023
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 5th April 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control 4th December 2023
filed on: 4th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th January 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 5th April 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(12 pages)
|
PSC04 |
Change to a person with significant control 3rd February 2022
filed on: 4th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th January 2022
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 3rd February 2022
filed on: 18th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 5th April 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 5th April 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 15th January 2021
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 15th January 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 5th April 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 15th January 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 5th April 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 15th January 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 5th April 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 15th January 2017
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 5th April 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th January 2016
filed on: 19th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 19th January 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 5th April 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, May 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, May 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 15th January 2015
filed on: 19th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 5th April 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th January 2014
filed on: 17th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 17th January 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 11th, December 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA United Kingdom on 13th November 2013
filed on: 13th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 15th January 2013
filed on: 24th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th January 2012
filed on: 30th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 19th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th January 2011
filed on: 7th, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 5th April 2010
filed on: 31st, December 2010
| accounts
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st January 2010: 100.00 GBP
filed on: 26th, May 2010
| capital
|
Free Download
(2 pages)
|
CH03 |
On 1st October 2009 secretary's details were changed
filed on: 10th, May 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 15th January 2010
filed on: 10th, May 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 64 Clarendon Road Watford Hertfordshire WD17 1DA on 10th May 2010
filed on: 10th, May 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 10th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 5th April 2009
filed on: 14th, November 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 2nd February 2009 with complete member list
filed on: 2nd, February 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On 1st December 2008 Director appointed
filed on: 1st, December 2008
| officers
|
Free Download
(1 page)
|
288b |
On 1st December 2008 Appointment terminated director
filed on: 1st, December 2008
| officers
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 8th, March 2008
| mortgage
|
Free Download
(3 pages)
|
288b |
On 7th February 2008 Director resigned
filed on: 7th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On 7th February 2008 New director appointed
filed on: 7th, February 2008
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/01/09 to 05/04/09
filed on: 7th, February 2008
| accounts
|
Free Download
(1 page)
|
288b |
On 7th February 2008 Director resigned
filed on: 7th, February 2008
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/09 to 05/04/09
filed on: 7th, February 2008
| accounts
|
Free Download
(1 page)
|
288a |
On 7th February 2008 New director appointed
filed on: 7th, February 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, January 2008
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Incorporation
filed on: 15th, January 2008
| incorporation
|
Free Download
(19 pages)
|