CS01 |
Confirmation statement with updates Wednesday 14th February 2024
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 22nd January 2024
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 26th January 2024.
filed on: 29th, January 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 6th October 2023
filed on: 16th, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sunday 22nd January 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to Saturday 30th April 2022 (was Monday 31st October 2022).
filed on: 7th, December 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Kintyre House 70 High Street Fareham Hampshire PO16 7BB. Change occurred on Thursday 1st September 2022. Company's previous address: Fairman Harris 1 Landor Road London SW9 9RX United Kingdom.
filed on: 1st, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 22nd January 2022
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Fairman Harris 1 Landor Road London SW9 9RX. Change occurred on Sunday 24th October 2021. Company's previous address: Oakdale House Devonshire Avenue Amersham Buckinghamshire HP6 5JE England.
filed on: 24th, October 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Sunday 24th October 2021 director's details were changed
filed on: 24th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Monday 23rd November 2020
filed on: 22nd, January 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 22nd January 2021
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 22nd, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 23rd November 2020.
filed on: 23rd, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 23rd November 2020.
filed on: 23rd, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 23rd November 2020.
filed on: 23rd, November 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 29th September 2020
filed on: 29th, September 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with no updates Sunday 3rd May 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th April 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 20th January 2020
filed on: 20th, January 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 3rd May 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 3rd May 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th April 2017
filed on: 6th, February 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 21st April 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2016
filed on: 16th, January 2017
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 8th June 2016
filed on: 8th, June 2016
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 8th, June 2016
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 21st April 2016
filed on: 10th, May 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address Oakdale House Devonshire Avenue Amersham Buckinghamshire HP6 5JE. Change occurred on Wednesday 20th April 2016. Company's previous address: Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS England.
filed on: 20th, April 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 24th September 2015.
filed on: 24th, September 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, April 2015
| incorporation
|
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 21st April 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|