CS01 |
Confirmation statement with no updates Sat, 20th Jan 2024
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Fri, 20th Jan 2023
filed on: 21st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Fri, 28th Oct 2022 new director was appointed.
filed on: 29th, October 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 28th Oct 2022
filed on: 29th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 6th Jul 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 6th Jul 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 6th Jul 2020
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, August 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 6th Jul 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 1st Sep 2018
filed on: 15th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Wed, 31st Jul 2019 to Tue, 30th Jul 2019
filed on: 30th, April 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
Wed, 5th Sep 2018 - the day director's appointment was terminated
filed on: 18th, September 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 6th Jul 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 6th Jul 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 16th, July 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 6th Jul 2016
filed on: 7th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 6th Jul 2015 with full list of members
filed on: 31st, March 2016
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, December 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, December 2015
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 20th Aug 2015. New Address: Eastview Nasty Ware Hertfordshire SG11 1HP. Previous address: 23 Berkeley Square London W1J 6HE
filed on: 20th, August 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 13th, May 2015
| accounts
|
Free Download
(8 pages)
|
TM01 |
Fri, 31st Oct 2014 - the day director's appointment was terminated
filed on: 4th, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Sat, 1st Nov 2014 new director was appointed.
filed on: 4th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 6th Jul 2014 with full list of members
filed on: 14th, August 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Sat, 7th Jun 2014. Old Address: Eastview Nasty Ware Hertfordshire SG11 1HP England
filed on: 7th, June 2014
| address
|
Free Download
(1 page)
|
TM02 |
Tue, 3rd Jun 2014 - the day secretary's appointment was terminated
filed on: 3rd, June 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 3rd Jun 2014 - the day director's appointment was terminated
filed on: 3rd, June 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 3rd Jun 2014 new director was appointed.
filed on: 3rd, June 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sat, 6th Jul 2013 with full list of members
filed on: 30th, August 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 6th, April 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Fri, 6th Jul 2012 with full list of members
filed on: 14th, September 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Tue, 2nd Aug 2011 director's details were changed
filed on: 2nd, August 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, July 2011
| incorporation
|
Free Download
(9 pages)
|