CS01 |
Confirmation statement with no updates 2024/02/21
filed on: 21st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 12th, December 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2023/08/11. New Address: 5 Abrahams Close Amersham HP7 9FA. Previous address: 12 Metro Court Station Approach Amersham HP6 5AZ England
filed on: 11th, August 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022/04/06
filed on: 27th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2022/04/06
filed on: 24th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/02/24
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2023/01/04.
filed on: 4th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 15th, December 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2022/08/20. New Address: 12 Metro Court Station Approach Amersham HP6 5AZ. Previous address: Flat 8 Linear View, 71 Forty Lane Wembley HA9 9UR England
filed on: 20th, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/05/07
filed on: 7th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2021/04/01
filed on: 7th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021/04/01
filed on: 7th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2021/04/01 - the day director's appointment was terminated
filed on: 7th, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 5th, October 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/20
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2021/03/16.
filed on: 16th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/06/02
filed on: 2nd, June 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/05/20
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2020/05/19
filed on: 20th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2020/05/19
filed on: 19th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/05/19 - the day director's appointment was terminated
filed on: 19th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/05/19.
filed on: 19th, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 12th, May 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 22nd, November 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/20
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/20
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 13th, August 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2018/03/06. New Address: Flat 8 Linear View, 71 Forty Lane Wembley HA9 9UR. Previous address: 27 Newland Court Forty Avenue Wembley Middlesex HA9 9LZ United Kingdom
filed on: 6th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/10/20
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 15th, May 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2016/10/20
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2016/10/18 director's details were changed
filed on: 18th, October 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/10/18. New Address: 27 Newland Court Forty Avenue Wembley Middlesex HA9 9LZ. Previous address: 1705 Lemonade Building 3 Arboretum Place Barking Essex IG11 7PY
filed on: 18th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 23rd, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/10/20 with full list of members
filed on: 30th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 13th, July 2015
| accounts
|
Free Download
(8 pages)
|
TM01 |
2015/04/05 - the day director's appointment was terminated
filed on: 8th, May 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 6th, November 2014
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2014/07/01.
filed on: 20th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/10/20 with full list of members
filed on: 20th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/07/01
filed on: 20th, October 2014
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2014/10/20. New Address: 1705 Lemonade Building 3 Arboretum Place Barking Essex IG11 7PY. Previous address: Unit 7 Cumberland Road Southsea Hampshire PO5 1AG
filed on: 20th, October 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 2014/07/01 director's details were changed
filed on: 3rd, July 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/05/07 director's details were changed
filed on: 12th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/03/05 with full list of members
filed on: 14th, March 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/03/31
filed on: 3rd, December 2013
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2013/05/03 director's details were changed
filed on: 15th, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/03/05 with full list of members
filed on: 1st, April 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2013/02/04 from 22C Station Road Burgess Hill West Sussex RH15 9DS United Kingdom
filed on: 4th, February 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 2013/02/04 director's details were changed
filed on: 4th, February 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/08/22 from C/O Boox Ltd 1St Floor Portsmouth Technopole Kingston Crescent Portsmouth PO2 8FA United Kingdom
filed on: 22nd, August 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/04/30 from 101a Whitton High Street Twickenham Middlesex TW27LD England
filed on: 30th, April 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, March 2012
| incorporation
|
Free Download
(22 pages)
|