CS01 |
Confirmation statement with no updates 2023/11/30
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2023/11/29
filed on: 29th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2023/09/26
filed on: 29th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/11/26
filed on: 26th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2023/09/26.
filed on: 27th, October 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/09/26.
filed on: 27th, October 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/10/25
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to 2023/08/31 from 2023/07/31
filed on: 22nd, September 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2023/07/31
filed on: 5th, September 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 4th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023/07/29
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/07/29
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 15th, July 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 15th, December 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 29th, September 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2021/07/29
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/25
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/10
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 17 Clarendon Road Clarendon Road Watford WD17 1JR England on 2020/09/16 to 64 Victoria Road Horley RH6 7PZ
filed on: 16th, September 2020
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/08/26
filed on: 26th, August 2020
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/10
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 31st, October 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2019/02/10
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 31st, October 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2018/05/10
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2018/03/03
filed on: 6th, March 2018
| officers
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 10th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/11/23.
filed on: 29th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 31st, October 2017
| accounts
|
Free Download
(8 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2017/10/18
filed on: 18th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/10/13
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2017/09/01
filed on: 11th, September 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/09/01
filed on: 11th, September 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/09/06
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2017/08/02.
filed on: 14th, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/01/04
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 30th, October 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 54 Clarendon Road Watford WD17 1DU on 2016/10/11 to 17 Clarendon Road Clarendon Road Watford WD17 1JR
filed on: 11th, October 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/04
filed on: 1st, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/01/31
filed on: 29th, October 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 12 Dowry Square Hotwells Bristol Avon BS8 4SH on 2015/09/12 to 54 Clarendon Road Watford WD17 1DU
filed on: 12th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/04
filed on: 12th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
142.00 GBP is the capital in company's statement on 2015/09/12
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, July 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, May 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/01/31
filed on: 3rd, October 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/01/04
filed on: 29th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
142.00 GBP is the capital in company's statement on 2014/01/29
capital
|
|
AD01 |
Change of registered office on 2013/10/03 from 2 Crow Park Drive Burton Joyce Nottinghamshire NG14 5AS United Kingdom
filed on: 3rd, October 2013
| address
|
Free Download
(1 page)
|
SH01 |
142.00 GBP is the capital in company's statement on 2013/05/01
filed on: 28th, July 2013
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 4th, January 2013
| incorporation
|
Free Download
(22 pages)
|