CS01 |
Confirmation statement with no updates Friday 3rd November 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st March 2023 to Saturday 31st December 2022
filed on: 18th, January 2023
| accounts
|
Free Download
(1 page)
|
AP03 |
On Wednesday 7th December 2022 - new secretary appointed
filed on: 18th, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 3rd November 2022
filed on: 3rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 28th, September 2022
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Monday 1st November 2021
filed on: 9th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 1st November 2021
filed on: 3rd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 3rd November 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Monday 1st November 2021 director's details were changed
filed on: 3rd, November 2021
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Thursday 23rd September 2021
filed on: 3rd, November 2021
| capital
|
Free Download
(6 pages)
|
SH06 |
Shares cancellation. Statement of capital on Friday 17th September 202150.00 GBP
filed on: 26th, October 2021
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 15th, September 2021
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Friday 20th August 2021
filed on: 15th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 20th August 2021
filed on: 15th, September 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 20th May 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 17th, June 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 20th May 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 72 London Road St. Albans Hertfordshire AL1 1NS to 36 C/O Figures 4U Ltd 36 Dents Close Letchworth Garden City Hertfordshire SG6 2TP on Thursday 21st May 2020
filed on: 21st, May 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 20th May 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Oakmoore Court 11C Kingswood Road Hampton Lovett Droitwich Worcestershire WR9 0QH United Kingdom to 72 London Road St. Albans Hertfordshire AL1 1NS on Thursday 16th August 2018
filed on: 16th, August 2018
| address
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 23rd, July 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sunday 20th May 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England to Oakmoore Court 11C Kingswood Road Hampton Lovett Droitwich Worcestershire WR9 0QH on Thursday 14th December 2017
filed on: 14th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Tuesday 17th November 2015 director's details were changed
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 20th May 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 11th July 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 11th July 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Friday 3rd June 2016 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st March 2016, originally was Thursday 30th June 2016.
filed on: 22nd, December 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 144 High Street Epping Essex CM16 4AS England to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on Tuesday 17th November 2015
filed on: 17th, November 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, June 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 3rd June 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|