AD01 |
Change of registered address from 3 Redwood Close Kenley CR8 5DA England on Sat, 30th Dec 2023 to C/O Leigh Adams Limited Maple House High Street Potters Bar Hertfordshire EN6 5BS
filed on: 30th, December 2023
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 3rd Jan 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Tue, 29th Mar 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Holmby Royal Avenue Worcester Park Surrey KT4 7JG on Thu, 4th Aug 2022 to 3 Redwood Close Kenley CR8 5DA
filed on: 4th, August 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 31st Mar 2022 director's details were changed
filed on: 31st, March 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 31st Mar 2022
filed on: 31st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 27th Mar 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Mar 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to Tue, 30th Mar 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 27th Mar 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 27th Mar 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 27th Mar 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tue, 27th Mar 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tue, 27th Mar 2018
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 23rd Jan 2018
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 23rd Jan 2018: 2.00 GBP
filed on: 9th, February 2018
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 23rd Jan 2018
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Mon, 27th Mar 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Fri, 1st Apr 2016 new director was appointed.
filed on: 15th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 27th Mar 2016
filed on: 7th, June 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sun, 27th Mar 2016 director's details were changed
filed on: 7th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 18 Ancaster Crescent New Malden KT3 6BE United Kingdom on Mon, 21st Mar 2016 to Holmby Royal Avenue Worcester Park Surrey KT4 7JG
filed on: 21st, March 2016
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, March 2015
| incorporation
|
Free Download
(26 pages)
|
SH01 |
Capital declared on Fri, 27th Mar 2015: 1.00 GBP
capital
|
|