CS01 |
Confirmation statement with no updates 2024-03-02
filed on: 15th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2023-03-30
filed on: 27th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-02
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-30
filed on: 28th, November 2022
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 2022-03-02
filed on: 2nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-03-02
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 16 Melrose Avenue Potters Bar Herts EN6 1SZ England to Unit 20 Upminster Trading Park Warley Street Upminster Essex RM14 3PJ on 2022-01-04
filed on: 4th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-03-30
filed on: 22nd, December 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Unit 20 Upminster Trading Park Warley Street Upminster RM14 3PJ England to 16 Melrose Avenue Potters Bar Herts EN6 1SZ on 2021-08-31
filed on: 31st, August 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 16 Melrose Avenue Potters Bar Hertfordshire EN6 1SZ to Unit 20 Upminster Trading Park Warley Street Upminster RM14 3PJ on 2021-08-31
filed on: 31st, August 2021
| address
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 2021-04-22
filed on: 22nd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-04-22
filed on: 22nd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-02
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 079816270003, created on 2021-03-18
filed on: 19th, March 2021
| mortgage
|
Free Download
(25 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-30
filed on: 22nd, December 2020
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 079816270002, created on 2020-07-15
filed on: 16th, July 2020
| mortgage
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-02
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2020-03-19
filed on: 19th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-30
filed on: 31st, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2019-03-07
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 21st, February 2019
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from 2018-03-31 to 2018-03-30
filed on: 31st, December 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-11-20
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 079816270001, created on 2018-05-04
filed on: 9th, May 2018
| mortgage
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates 2017-11-20
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 6th, July 2017
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2017-01-06
filed on: 28th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-03-08
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 31st, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-03-08 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2015-03-31
filed on: 25th, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-03-08 with full list of members
filed on: 28th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-04-28: 1000.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2014-03-31
filed on: 9th, February 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 40 Oakmere Lane Potters Bar Herts EN6 5LJ to 16 Melrose Avenue Potters Bar Hertfordshire EN6 1SZ on 2015-01-15
filed on: 15th, January 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-10-14
filed on: 15th, October 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-10-14
filed on: 15th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-03-08 with full list of members
filed on: 23rd, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 27th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-03-08 with full list of members
filed on: 11th, March 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 8th, March 2012
| incorporation
|
Free Download
(14 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|