AA |
Accounts for a micro company for the period ending on 2024/11/30
filed on: 8th, April 2025
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2025/03/15
filed on: 17th, March 2025
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2024/03/15
filed on: 15th, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2024/03/14
filed on: 15th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2024/03/14
filed on: 14th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2024/03/14 director's details were changed
filed on: 14th, March 2024
| officers
|
Free Download
(2 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2024/03/14
filed on: 14th, March 2024
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2024/03/14
filed on: 14th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/11/30
filed on: 4th, March 2024
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/11/30
filed on: 26th, February 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2024/01/27
filed on: 21st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2024/01/15
filed on: 15th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 204 Field End Road Pinner HA5 1rd England on 2024/01/15 to Saffron Lodge Rickmansworth Road Chorleywood Hertfordshire WD3 5SQ
filed on: 15th, January 2024
| address
|
Free Download
(1 page)
|
CH01 |
On 2024/01/15 director's details were changed
filed on: 15th, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/11/30
filed on: 22nd, June 2023
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/01/27
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/01/27
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/11/30
filed on: 30th, March 2022
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/11/30
filed on: 4th, March 2022
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/01/27
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/01/27
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2019/09/24.
filed on: 24th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/09/23 director's details were changed
filed on: 23rd, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/11/30
filed on: 2nd, September 2019
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, February 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, February 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/11/29
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/11/30
filed on: 31st, August 2018
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, February 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/11/29
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, February 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY United Kingdom on 2017/09/04 to 204 Field End Road Pinner HA5 1rd
filed on: 4th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/11/30
filed on: 22nd, August 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016/11/15
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 16th, November 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/11/16
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|