CS01 |
Confirmation statement with updates Monday 29th January 2024
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Thursday 25th January 2024
filed on: 26th, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 24th, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 7th September 2023
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU England to 17 Wardman Crescent Redcar TS10 2DQ on Friday 30th June 2023
filed on: 30th, June 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 26th June 2023.
filed on: 27th, June 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 27 Old Gloucester St London WC1N 3AX England to Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU on Friday 27th January 2023
filed on: 27th, January 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 7th September 2022 director's details were changed
filed on: 7th, September 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 7th September 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wednesday 7th September 2022
filed on: 7th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 7th September 2022 director's details were changed
filed on: 7th, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 2nd, August 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 2nd January 2022
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 3rd, February 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 2nd January 2021
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 13th, January 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 2nd January 2020
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 22nd, January 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd January 2019
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Monday 3rd December 2018
filed on: 3rd, December 2018
| officers
|
Free Download
(1 page)
|
AP03 |
On Wednesday 21st November 2018 - new secretary appointed
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Office 20 C P House Otterspool Way Watford Bushey WD25 8JJ England to 27 Old Gloucester St London WC1N 3AX on Tuesday 10th July 2018
filed on: 10th, July 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C P House Otterspool Way Bushey Watford WD25 8JJ England to Office 20 C P House Otterspool Way Watford Bushey WD25 8JJ on Monday 12th February 2018
filed on: 12th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 17th, January 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 2nd January 2018
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP04 |
On Tuesday 9th May 2017 - new secretary appointed
filed on: 11th, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 320 City Road London Angel EC1V 2NZ to C P House Otterspool Way Bushey Watford WD25 8JJ on Tuesday 2nd May 2017
filed on: 2nd, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 13th January 2017
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 15th December 2016
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 9th, September 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to Wednesday 23rd December 2015 with full list of members
filed on: 19th, January 2016
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on Thursday 1st October 2015
filed on: 31st, December 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 1st October 2015
filed on: 31st, December 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from Unit 42, the Coach House, St Marys Business Centre, 66-70 Bourne Road, Bexley Kent DA5 1LU to 320 City Road London Angel EC1V 2NZ on Tuesday 19th May 2015
filed on: 19th, May 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 19th, January 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to Tuesday 23rd December 2014 with full list of members
filed on: 23rd, December 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 23rd December 2014
capital
|
|
AP01 |
New director appointment on Monday 22nd April 2013.
filed on: 23rd, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 22nd April 2014 with full list of members
filed on: 21st, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 21st May 2014
capital
|
|
AD01 |
Change of registered office on Thursday 13th February 2014 from Unit 42 the Coach House St Marys Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU
filed on: 13th, February 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 30th January 2014 from Crown House 72 Hammersmith Road Hammersmith London W14 8TH
filed on: 30th, January 2014
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 29th January 2014 from Waterside Business Centre 1St Floor Waterside Court Newerne St Lydney Gloucestershire GL15 5RF United Kingdom
filed on: 29th, January 2014
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 22nd, April 2013
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|