CS01 |
Confirmation statement with no updates February 5, 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 13th, September 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates February 5, 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates February 5, 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(14 pages)
|
AP03 |
Appointment (date: December 3, 2020) of a secretary
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 19th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 5, 2021
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 3, 2020
filed on: 19th, February 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On December 3, 2020 new director was appointed.
filed on: 19th, February 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on December 3, 2020
filed on: 19th, February 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 24, 2020
filed on: 24th, November 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 24, 2020
filed on: 24th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates February 5, 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 21st, August 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates February 5, 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 4th, July 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates February 5, 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from February 28, 2018 to September 30, 2017
filed on: 1st, February 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates February 5, 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, June 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, June 2016
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 5, 2016
filed on: 8th, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 8, 2016: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to February 28, 2015
filed on: 3rd, November 2015
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 083884060003, created on July 14, 2015
filed on: 31st, July 2015
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 083884060002, created on July 14, 2015
filed on: 30th, July 2015
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 083884060001, created on July 14, 2015
filed on: 24th, July 2015
| mortgage
|
Free Download
(25 pages)
|
AP01 |
On June 15, 2015 new director was appointed.
filed on: 15th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 5, 2015
filed on: 19th, March 2015
| annual return
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: October 9, 2014) of a secretary
filed on: 10th, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to February 28, 2014
filed on: 9th, October 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 56 Strafford Gate Potters Bar Hertfordshire EN6 1PN. Change occurred on October 9, 2014. Company's previous address: Batchelor Myddleton Brosnan House Darkes Lane Potters Bar Hertfordshire EN6 1BW.
filed on: 9th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 5, 2014
filed on: 7th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 7, 2014: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 5th, February 2013
| incorporation
|
Free Download
(43 pages)
|