AA |
Total exemption full accounts data made up to 31st October 2023
filed on: 27th, February 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 8th October 2023
filed on: 22nd, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2022
filed on: 14th, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 8th October 2022
filed on: 21st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2021
filed on: 7th, July 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 8th October 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 13th, May 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Churchill House Stirling Way Borehamwood Hertfordshire WD6 2HP England on 22nd April 2021 to Spitalfields House Stirling Way Borehamwood Hertfordshire WD6 2FX
filed on: 22nd, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th October 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 3rd Floor 20 Bedford Street Covent Garden London WC2E 9HP on 17th September 2020 to Churchill House Stirling Way Borehamwood Hertfordshire WD6 2HP
filed on: 17th, September 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 20th, July 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 8th October 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 18th, July 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 8th October 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 9th October 2017
filed on: 9th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 9th October 2017
filed on: 9th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th October 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 9th October 2017
filed on: 9th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 9th, June 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 8th October 2016
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On 1st July 2016 director's details were changed
filed on: 26th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 7th October 2015 director's details were changed
filed on: 26th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th October 2015
filed on: 18th, November 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 22nd October 2014 director's details were changed
filed on: 18th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th October 2014
filed on: 23rd, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 23rd October 2014: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY on 5th March 2014
filed on: 5th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st October 2013
filed on: 3rd, March 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 18th February 2014
filed on: 18th, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th February 2014
filed on: 18th, February 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 4th, February 2014
| resolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 14th January 2014: 1000.00 GBP
filed on: 4th, February 2014
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, January 2014
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th October 2013
filed on: 28th, October 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 14th February 2013 director's details were changed
filed on: 13th, March 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20 Woodlands Road Bushey WD23 2LR United Kingdom on 13th November 2012
filed on: 13th, November 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 8th, October 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|