AA01 |
Previous accounting period shortened to Mon, 26th Dec 2022
filed on: 19th, December 2023
| accounts
|
Free Download
(1 page)
|
CH01 |
On Mon, 25th Sep 2023 director's details were changed
filed on: 26th, September 2023
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Tue, 27th Dec 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 6th Aug 2023
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Single Alternative Inspection Location changed from Ground Floor, Unit 501 Centennial Park,Centennial Avenue Elstree Borehamwood Herts WD6 3FG United Kingdom at an unknown date to C/O Sobell Rhodes Llp the Kinetic Centre, Theobald Street Elstree Borehamwood Herts WD6 4PJ
filed on: 18th, August 2023
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 25th, May 2023
| accounts
|
Free Download
(31 pages)
|
AP01 |
On Mon, 19th Dec 2022 new director was appointed.
filed on: 31st, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 30th Dec 2022
filed on: 31st, January 2023
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Tue, 28th Dec 2021
filed on: 21st, December 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 6th Aug 2022
filed on: 15th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 7th, June 2022
| accounts
|
Free Download
(27 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
CH01 |
On Wed, 6th Apr 2022 director's details were changed
filed on: 6th, April 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 1st Mar 2022
filed on: 29th, March 2022
| officers
|
Free Download
(1 page)
|
AP03 |
On Tue, 1st Mar 2022, company appointed a new person to the position of a secretary
filed on: 29th, March 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 15th Dec 2021 new director was appointed.
filed on: 11th, February 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 15th Dec 2021 new director was appointed.
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 15th Dec 2021 new director was appointed.
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Tue, 29th Dec 2020
filed on: 20th, December 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 6th Aug 2021
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Tue, 31st Dec 2019
filed on: 2nd, August 2021
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Mon, 30th Dec 2019
filed on: 24th, December 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 6th Aug 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Mon, 31st Dec 2018
filed on: 19th, February 2020
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on Sat, 1st Feb 2020
filed on: 18th, February 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 16th Oct 2019 director's details were changed
filed on: 16th, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 6th Aug 2019
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control Fri, 5th Jan 2018
filed on: 22nd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Mon, 1st Jul 2019
filed on: 20th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5th Floor 50 Great Marlborough Street London W1F 7JS England on Fri, 12th Jul 2019 to Unit B, Premier Park Premier Park Road London NW10 7NZ
filed on: 12th, July 2019
| address
|
Free Download
(1 page)
|
CH03 |
On Mon, 8th Jul 2019 secretary's details were changed
filed on: 8th, July 2019
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 5th Oct 2018: 5953000.00 GBP
filed on: 22nd, May 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 5th Oct 2018: 5800000.00 GBP
filed on: 20th, May 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 6th Aug 2018
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 29th Jun 2018: 5653000.00 GBP
filed on: 10th, September 2018
| capital
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Mon, 12th Mar 2018
filed on: 16th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Fri, 5th Jan 2018
filed on: 15th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 5th Jan 2018
filed on: 15th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On Thu, 21st Jun 2018 director's details were changed
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tue, 19th Jun 2018 secretary's details were changed
filed on: 19th, June 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, May 2018
| resolution
|
Free Download
|
SH01 |
Capital declared on Mon, 12th Mar 2018: 1604100.00 GBP
filed on: 24th, April 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 12th Mar 2018: 1149100.00 GBP
filed on: 23rd, April 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
On Mon, 12th Mar 2018 new director was appointed.
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 12th Mar 2018 new director was appointed.
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: Ground Floor, Unit 501 Centennial Park,Centennial Avenue Elstree Borehamwood Herts WD6 3FG.
filed on: 15th, August 2017
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Mon, 31st Dec 2018
filed on: 8th, August 2017
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, August 2017
| incorporation
|
Free Download
(11 pages)
|