AA |
Micro company accounts made up to 31st December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 28th February 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 1st, December 2022
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Congress House Lyon Road Harrow HA1 2EN England on 22nd August 2022 to 3 Hobbs House Harrovian Business Village, Bessborough Road Harrow Middlesex HA1 3EX
filed on: 22nd, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th February 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 28th February 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 29th February 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 8th May 2019 director's details were changed
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 9th March 2020
filed on: 9th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 8th, August 2019
| accounts
|
Free Download
(3 pages)
|
AD02 |
Single Alternative Inspection Location changed from Ucb House 3 George Street Watford WD18 0BX England at an unknown date to 140a High Street Watford WD17 2EN
filed on: 9th, May 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Ucb House 3 George Street Watford WD18 0BX England on 8th May 2019 to Congress House Lyon Road Harrow HA1 2EN
filed on: 8th, May 2019
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 26th February 2019: 400.00 GBP
filed on: 13th, March 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 28th February 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 31st December 2018
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 7th April 2016
filed on: 18th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 24th, August 2018
| accounts
|
Free Download
(5 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 25th May 2018: 300.00 GBP
filed on: 20th, June 2018
| capital
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 29 Bridgford Road West Bridgford Nottingham NG2 6AU on 15th June 2018 to Ucb House 3 George Street Watford WD18 0BX
filed on: 15th, June 2018
| address
|
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from 7 Melford Hall Drive West Bridgford Nottingham NG2 7SP England at an unknown date to Ucb House 3 George Street Watford WD18 0BX
filed on: 15th, June 2018
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 21st May 2018
filed on: 14th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 21st May 2018
filed on: 14th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st June 2018
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st June 2018
filed on: 14th, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st June 2018
filed on: 14th, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st June 2018
filed on: 14th, June 2018
| officers
|
Free Download
(1 page)
|
AD04 |
Location of company register(s) has been changed to 29 Bridgford Road West Bridgford Nottingham NG2 6AU at an unknown date
filed on: 14th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st December 2017
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 7th April 2016
filed on: 4th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 7th April 2016
filed on: 4th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 31st December 2016
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 24th, September 2016
| accounts
|
Free Download
(6 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 7 Melford Hall Drive West Bridgford Nottingham NG2 7SP at an unknown date
filed on: 24th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 31st December 2015
filed on: 14th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 14th January 2016: 400.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 4th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st December 2014
filed on: 6th, January 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 18th, February 2014
| resolution
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st December 2013
filed on: 28th, January 2014
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 27th January 2014
filed on: 27th, January 2014
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address has been changed
filed on: 27th, January 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 1st November 2013 director's details were changed
filed on: 27th, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th January 2014
filed on: 27th, January 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st March 2013: 400.00 GBP
filed on: 27th, January 2014
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 7 Melford Hall Drive West Bridgford Nottingham NG2 7SP England on 6th June 2013
filed on: 6th, June 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 31st, December 2012
| incorporation
|
Free Download
(7 pages)
|