CS01 |
Confirmation statement with no updates Sunday 14th January 2024
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 14th January 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 14th, September 2022
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Monday 1st August 2022.
filed on: 5th, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 1st August 2022
filed on: 5th, August 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW. Change occurred on Wednesday 27th July 2022. Company's previous address: 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD.
filed on: 27th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 14th January 2022
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 10th, August 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thursday 14th January 2021
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 2nd, November 2020
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 088449370002, created on Tuesday 14th July 2020
filed on: 20th, July 2020
| mortgage
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 30th June 2020
filed on: 30th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 30th June 2020
filed on: 30th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 14th January 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Sunday 1st December 2019.
filed on: 13th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 19th, June 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 14th January 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 10th January 2019
filed on: 10th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 31st December 2018.
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 31st December 2018
filed on: 10th, January 2019
| officers
|
Free Download
(1 page)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 10th January 2019
filed on: 10th, January 2019
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thursday 10th January 2019
filed on: 10th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 29th, June 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 14th January 2018
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 21st, July 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Saturday 14th January 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 5th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 14th January 2016
filed on: 1st, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 14th, September 2015
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Monday 30th March 2015
filed on: 20th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 30th March 2015.
filed on: 20th, April 2015
| officers
|
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 14th January 2015
filed on: 25th, February 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 22nd May 2014 from Unit 5 Elstree Way Elstree Gate Borehamwood WD6 1JD England
filed on: 22nd, May 2014
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 088449370001
filed on: 11th, March 2014
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 14th, January 2014
| incorporation
|
Free Download
(36 pages)
|