AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 20th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/31
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 30th, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/31
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 24th, March 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/31
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 1st, April 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/31
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/05/05. New Address: 5 Beauchamp Court Victors Way Barnet London EN5 5TZ. Previous address: C/O Evans Mockler Ltd 5 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ
filed on: 5th, May 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2016/04/06
filed on: 5th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 20th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/31
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 21st, December 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/31
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 8th, September 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2017/03/31
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 25th, November 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2016/03/31 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
500.00 GBP is the capital in company's statement on 2016/05/03
capital
|
|
AAMD |
Data of amended total exemption small company accounts made up to 2015/03/31
filed on: 15th, September 2015
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/03/31
filed on: 28th, August 2015
| accounts
|
Free Download
(12 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2014/03/31
filed on: 18th, August 2015
| document replacement
|
Free Download
(16 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2012/03/31
filed on: 4th, August 2015
| document replacement
|
Free Download
(16 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2013/03/31
filed on: 4th, August 2015
| document replacement
|
Free Download
(16 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, July 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, July 2015
| gazette
|
Free Download
(1 page)
|
TM02 |
2015/03/31 - the day secretary's appointment was terminated
filed on: 27th, July 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/03/31 with full list of members
filed on: 27th, July 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
2015/01/12 - the day director's appointment was terminated
filed on: 16th, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/01/12.
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 12th, November 2014
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, September 2014
| gazette
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2014/03/01
filed on: 8th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/03/31 with full list of members
filed on: 8th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
500.00 GBP is the capital in company's statement on 2014/09/08
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, August 2014
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/11/26 from , C/O Evans Mockler Limited Highstone House, 165 High Street, Barnet, Hertfordshire, EN5 5SU, United Kingdom
filed on: 26th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/03/31 with full list of members
filed on: 8th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
500.00 GBP is the capital in company's statement on 2013/08/08
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 19th, July 2013
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 1st, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2012/03/31 with full list of members
filed on: 26th, April 2012
| annual return
|
Free Download
(4 pages)
|
SH01 |
500.00 GBP is the capital in company's statement on 2011/06/23
filed on: 7th, July 2011
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2011/04/13.
filed on: 13th, April 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
2011/04/05 - the day director's appointment was terminated
filed on: 5th, April 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 31st, March 2011
| incorporation
|
Free Download
(27 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|