AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 20th, March 2024
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 17th May 2023
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 17th February 2021
filed on: 17th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 17th February 2021
filed on: 17th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 17th May 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thursday 4th February 2021
filed on: 11th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 4th February 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 062715000001, created on Saturday 5th June 2021
filed on: 5th, June 2021
| mortgage
|
Free Download
(40 pages)
|
CS01 |
Confirmation statement with updates Thursday 4th February 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Charles Rippin and Turner College Road Harrow Middlesex HA1 1BQ England to Suites 10 & 11 the Hive Bell Lane Stevenage Herts SG1 3HW on Thursday 18th February 2021
filed on: 18th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 4th February 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Friday 1st March 2019
filed on: 26th, March 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 4th February 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 4th February 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Thursday 30th June 2016
filed on: 7th, July 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 4th February 2017
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, June 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, June 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 6th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 4th February 2016 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Avebury House Second Floor 55 Newhall Street Birmingham B3 3RB England to Charles Rippin and Turner College Road Harrow Middlesex HA1 1BQ on Wednesday 19th August 2015
filed on: 19th, August 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Middlesex House College Road Harrow Middlesex HA1 1BQ to Avebury House Second Floor 55 Newhall Street Birmingham B3 3RB on Thursday 4th June 2015
filed on: 4th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 4th February 2015 with full list of members
filed on: 21st, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 7th May 2014 from 47 Bourne Avenue Windsor Berkshire SL4 3JP
filed on: 7th, May 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 7th, May 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 4th February 2014 with full list of members
filed on: 14th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 18th, March 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Monday 4th February 2013 with full list of members
filed on: 14th, February 2013
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 4th February 2012 with full list of members
filed on: 12th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 29th, March 2012
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 18th, July 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Friday 4th February 2011
filed on: 24th, May 2011
| annual return
|
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2009
filed on: 9th, November 2010
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Monday 26th April 2010.
filed on: 26th, April 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 20th April 2010
filed on: 20th, April 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 16th February 2010
filed on: 16th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 4th February 2010 with full list of members
filed on: 16th, February 2010
| annual return
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Tuesday 16th February 2010.
filed on: 16th, February 2010
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2008
filed on: 7th, April 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to Friday 23rd January 2009
filed on: 23rd, January 2009
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 6th, June 2007
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Company registration
filed on: 6th, June 2007
| incorporation
|
Free Download
(18 pages)
|