CS01 |
Confirmation statement with no updates 2023/11/15
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 082950850002, created on 2023/11/03
filed on: 6th, November 2023
| mortgage
|
Free Download
(24 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/12/31
filed on: 5th, September 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/12/31
filed on: 4th, January 2023
| accounts
|
Free Download
(4 pages)
|
TM01 |
2022/02/28 - the day director's appointment was terminated
filed on: 13th, December 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/11/15
filed on: 24th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/15
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2020/12/31
filed on: 30th, September 2021
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/15
filed on: 28th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 082950850001, created on 2020/07/15
filed on: 20th, July 2020
| mortgage
|
Free Download
(52 pages)
|
AA |
Small-sized company accounts made up to 2019/12/31
filed on: 13th, July 2020
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 2019/11/15
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 2018/12/31
filed on: 3rd, October 2019
| accounts
|
Free Download
(15 pages)
|
SH08 |
Change of share class name or designation
filed on: 23rd, January 2019
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2019/01/11
filed on: 23rd, January 2019
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2019/01/11.
filed on: 11th, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/01/11.
filed on: 11th, January 2019
| officers
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 21st, December 2018
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/12/21
filed on: 21st, December 2018
| resolution
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2018/12/03
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/12/03.
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/15
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2017/12/31
filed on: 24th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/15
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2016/12/31
filed on: 12th, April 2017
| accounts
|
Free Download
(15 pages)
|
AD01 |
Address change date: 2017/02/03. New Address: Enterprise House 5 Telford Close Brunel Park Aylesbury Bucks HP19 8DZ. Previous address: 145-157 st John Street London EC1V 4PW
filed on: 3rd, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/11/15
filed on: 20th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 7th, November 2016
| accounts
|
Free Download
(12 pages)
|
TM01 |
2015/08/13 - the day director's appointment was terminated
filed on: 26th, February 2016
| officers
|
Free Download
(1 page)
|
TM02 |
2015/08/13 - the day secretary's appointment was terminated
filed on: 26th, February 2016
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, February 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/11/15 with full list of members
filed on: 18th, February 2016
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, February 2016
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 13th, October 2015
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 2014/11/15 with full list of members
filed on: 18th, December 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2013/12/31
filed on: 7th, October 2014
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director appointment on 2013/12/05.
filed on: 5th, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/11/15 with full list of members
filed on: 5th, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/12/05
capital
|
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 5th, December 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2012/12/31
filed on: 23rd, September 2013
| accounts
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 15th, November 2012
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|
AA01 |
Current accounting period shortened to 2012/12/31, originally was 2013/11/30.
filed on: 15th, November 2012
| accounts
|
Free Download
(1 page)
|