CS01 |
Confirmation statement with no updates 2024-01-19
filed on: 21st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2023-01-31
filed on: 29th, November 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, April 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-01-19
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2023-04-03
filed on: 4th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Dickinsons Brandon House First Floor, 90 the Broadway Chesham HP5 1EG. Change occurred on 2023-04-03. Company's previous address: Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS United Kingdom.
filed on: 3rd, April 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2023-04-03
filed on: 3rd, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023-04-03 director's details were changed
filed on: 3rd, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2022-01-31
filed on: 23rd, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-19
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-01-31
filed on: 11th, January 2022
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2021-01-30 to 2021-01-29
filed on: 28th, October 2021
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-01-19
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-01-31
filed on: 22nd, January 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020-01-19
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2019-01-31
filed on: 27th, January 2020
| accounts
|
Free Download
(3 pages)
|
SH03 |
Purchase of own shares
filed on: 20th, January 2020
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2019-12-13: 80.00 GBP
filed on: 15th, January 2020
| capital
|
Free Download
(6 pages)
|
CAP-SS |
Solvency Statement dated 19/12/19
filed on: 15th, January 2020
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 15th, January 2020
| resolution
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2019-01-31 to 2019-01-30
filed on: 31st, October 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-01-19
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-01-31
filed on: 21st, December 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS. Change occurred on 2018-03-15. Company's previous address: 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom.
filed on: 15th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-01-19
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018-02-26
filed on: 26th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-02-26 director's details were changed
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-01-31
filed on: 26th, February 2018
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, January 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2018
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-02-03
filed on: 20th, February 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-01-19
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 24th, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-19
filed on: 8th, February 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-02-08: 100.00 GBP
capital
|
|
AP01 |
New director was appointed on 2015-06-29
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2015-04-15: 100.00 GBP
filed on: 16th, June 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-03-19: 85.00 GBP
filed on: 23rd, April 2015
| capital
|
Free Download
|
NEWINC |
Incorporation
filed on: 19th, January 2015
| incorporation
|
Free Download
(8 pages)
|