AA |
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 1st, March 2024
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, February 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 3rd Dec 2023
filed on: 26th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Fri, 30th Dec 2022
filed on: 20th, December 2023
| accounts
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 13th, February 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sat, 3rd Dec 2022
filed on: 29th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 9th Dec 2021. New Address: Unit 2 Eastman Way Pin Green Industrial Area Stevenage Hertfordshire SG1 4SZ. Previous address: 3 Coldbath Square London EC1R 5HL
filed on: 9th, December 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 3rd Dec 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thu, 3rd Dec 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 20th Nov 2020
filed on: 20th, November 2020
| resolution
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 16th, October 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 14th Apr 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 18th Dec 2019 director's details were changed
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 24th, May 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sun, 14th Apr 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 3rd, September 2018
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Wed, 12th Apr 2017 director's details were changed
filed on: 8th, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 14th Apr 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 13th, September 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Fri, 14th Apr 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Thu, 14th Apr 2016 with full list of members
filed on: 4th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 4th May 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Tue, 14th Apr 2015 with full list of members
filed on: 17th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 17th Apr 2015: 100.00 GBP
capital
|
|
TM01 |
Tue, 2nd Sep 2014 - the day director's appointment was terminated
filed on: 30th, September 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Mon, 14th Apr 2014 with full list of members
filed on: 5th, June 2014
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 076048230002
filed on: 7th, March 2014
| mortgage
|
Free Download
(26 pages)
|
AP01 |
On Wed, 12th Feb 2014 new director was appointed.
filed on: 12th, February 2014
| officers
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 24th, July 2013
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Sun, 14th Apr 2013 director's details were changed
filed on: 1st, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 14th Apr 2013 with full list of members
filed on: 1st, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 14th, December 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Sat, 14th Apr 2012 director's details were changed
filed on: 3rd, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 14th Apr 2012 with full list of members
filed on: 3rd, July 2012
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 13th, December 2011
| resolution
|
Free Download
(26 pages)
|
AA01 |
Current accounting reference period shortened from Mon, 30th Apr 2012 to Sat, 31st Dec 2011
filed on: 13th, December 2011
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 29th Sep 2011: 100.00 GBP
filed on: 13th, December 2011
| capital
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 18th, May 2011
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, April 2011
| incorporation
|
Free Download
(22 pages)
|