CS01 |
Confirmation statement with updates 9th April 2023
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 16th March 2023 director's details were changed
filed on: 16th, March 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th February 2023
filed on: 28th, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2022
filed on: 23rd, February 2023
| accounts
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 8th, February 2023
| incorporation
|
Free Download
(28 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 8th, February 2023
| resolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 6th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 9th April 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st May 2021
filed on: 27th, August 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 9th April 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 26th January 2021. New Address: C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD63 4PJ. Previous address: Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom
filed on: 26th, January 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 25th January 2021
filed on: 25th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 25th January 2021
filed on: 25th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 25th January 2021 secretary's details were changed
filed on: 25th, January 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 25th January 2021 director's details were changed
filed on: 25th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 9th April 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 9th April 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 9th April 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 9th April 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 8th May 2017 director's details were changed
filed on: 8th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 9th April 2016 with full list of members
filed on: 16th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 16th May 2016: 100.00 GBP
capital
|
|
CH03 |
On 7th April 2016 secretary's details were changed
filed on: 8th, April 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 7th April 2016 director's details were changed
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 7th April 2016. New Address: Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG. Previous address: Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE
filed on: 7th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th April 2015 with full list of members
filed on: 15th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 15th April 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 14th, April 2015
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 14th, May 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 9th April 2014 with full list of members
filed on: 25th, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2012
filed on: 24th, May 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 9th April 2013 with full list of members
filed on: 30th, April 2013
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 9th April 2012 with full list of members
filed on: 24th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2011
filed on: 11th, January 2012
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 31st August 2011
filed on: 26th, September 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th April 2011 with full list of members
filed on: 21st, April 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 8th March 2011 director's details were changed
filed on: 14th, March 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 30th April 2011 to 31st May 2011
filed on: 15th, November 2010
| accounts
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 7th May 2010
filed on: 7th, May 2010
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 6th, May 2010
| resolution
|
Free Download
(29 pages)
|
AD01 |
Registered office address changed from 11 Welbeck Street London W1G 9XZ United Kingdom on 23rd April 2010
filed on: 23rd, April 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, April 2010
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|