PSC04 |
Change to a person with significant control Tue, 5th Mar 2024
filed on: 11th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 5th Mar 2024
filed on: 11th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 17th Jan 2024
filed on: 4th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 17th Jan 2024
filed on: 4th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 31st Dec 2023
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 23rd Nov 2023. New Address: Suite 207 Basing House 46 High Street Rickmansworth WD3 1HP. Previous address: Suite 101 34a Watling Street Radlett WD7 7NN England
filed on: 23rd, November 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 23rd Nov 2023 director's details were changed
filed on: 23rd, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 23rd Nov 2023 director's details were changed
filed on: 23rd, November 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thu, 23rd Nov 2023 secretary's details were changed
filed on: 23rd, November 2023
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 23rd Nov 2023
filed on: 23rd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 31st Dec 2022
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 2nd, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 31st Dec 2021
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thu, 31st Dec 2020
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 21st, October 2020
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Sat, 11th Jan 2020
filed on: 13th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 31st Dec 2019
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 31st Dec 2018
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 15th Aug 2018 director's details were changed
filed on: 26th, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 22nd, August 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sun, 31st Dec 2017
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: Thu, 21st Dec 2017. New Address: Suite 101 34a Watling Street Radlett WD7 7NN. Previous address: 272 Suite R Field End Road Ruislip Middlesex HA4 9NA
filed on: 21st, December 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(7 pages)
|
CH03 |
On Thu, 1st Jun 2017 secretary's details were changed
filed on: 3rd, June 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 1st Jun 2017 director's details were changed
filed on: 3rd, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Jun 2017 director's details were changed
filed on: 3rd, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 1st Jan 2017 director's details were changed
filed on: 14th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 1st Jan 2017 director's details were changed
filed on: 14th, January 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 31st Dec 2016
filed on: 14th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH03 |
On Wed, 21st Sep 2016 secretary's details were changed
filed on: 29th, December 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, March 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, March 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 31st Dec 2015 with full list of members
filed on: 27th, March 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 31st Dec 2014 with full list of members
filed on: 5th, February 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 5th Feb 2015: 300.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Tue, 31st Dec 2013 with full list of members
filed on: 19th, February 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 1st, August 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Fri, 19th Apr 2013. Old Address: 57 Saturn Way Hemel Hempstead Herts HP2 5PA England
filed on: 19th, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 31st Dec 2012 with full list of members
filed on: 7th, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 10th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 31st Dec 2011 with full list of members
filed on: 9th, January 2012
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, December 2010
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|