CS01 |
Confirmation statement with no updates Fri, 1st Mar 2024
filed on: 11th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Sun, 30th Jun 2024
filed on: 23rd, February 2024
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(5 pages)
|
TM01 |
Mon, 6th Nov 2023 - the day director's appointment was terminated
filed on: 6th, November 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 1st Mar 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 1st Mar 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 1st Mar 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 28th Aug 2020 director's details were changed
filed on: 7th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 1st Mar 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 1st Mar 2019 director's details were changed
filed on: 8th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 4th Mar 2019
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 1st Mar 2019
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 1st Mar 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Fri, 1st Mar 2019
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 2nd Nov 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 2nd Nov 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Wed, 13th Sep 2017 new director was appointed.
filed on: 13th, September 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 7th Sep 2017
filed on: 7th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 7th Sep 2017 director's details were changed
filed on: 7th, September 2017
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 29th Aug 2017
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Fri, 2nd Jun 2017 - the day director's appointment was terminated
filed on: 29th, August 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 14th Jun 2017. New Address: Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS. Previous address: 506 Kingsbury Road London NW9 9HE England
filed on: 14th, June 2017
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, June 2017
| mortgage
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 4th May 2017. New Address: 506 Kingsbury Road London NW9 9HE. Previous address: 15 Martinfield Business Centre Martinfield Welwyn Garden City Hertfordshire AL7 1HG
filed on: 4th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 2nd Nov 2016
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 15th, August 2016
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Fri, 1st Apr 2016 director's details were changed
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 2nd Nov 2015 with full list of members
filed on: 17th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 17th Nov 2015: 2.25 GBP
capital
|
|
CH01 |
On Fri, 14th Aug 2015 director's details were changed
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 17th Nov 2015. New Address: 15 Martinfield Business Centre Martinfield Welwyn Garden City Hertfordshire AL7 1HG. Previous address: 18 Wood Vale Hatfield Hertfordshire AL10 8TT
filed on: 17th, November 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 14th Aug 2015 director's details were changed
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 21st, August 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sun, 2nd Nov 2014 with full list of members
filed on: 18th, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 25th, November 2014
| accounts
|
Free Download
(8 pages)
|
SH03 |
Report of purchase of own shares
filed on: 8th, September 2014
| capital
|
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Mon, 4th Aug 2014 - 2.25 GBP
filed on: 20th, August 2014
| capital
|
Free Download
(4 pages)
|
TM01 |
Sat, 17th May 2014 - the day director's appointment was terminated
filed on: 17th, May 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Sat, 17th May 2014 - the day director's appointment was terminated
filed on: 17th, May 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Sat, 17th May 2014 new director was appointed.
filed on: 17th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 17th May 2014 new director was appointed.
filed on: 17th, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Sat, 17th May 2014 - the day director's appointment was terminated
filed on: 17th, May 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 2nd Nov 2013 with full list of members
filed on: 21st, November 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 6th, November 2013
| accounts
|
Free Download
(7 pages)
|
SH02 |
Sub-division of shares on Mon, 19th Aug 2013
filed on: 28th, August 2013
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 28th, August 2013
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 29th Feb 2012
filed on: 23rd, November 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Fri, 2nd Nov 2012 with full list of members
filed on: 15th, November 2012
| annual return
|
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from Wed, 30th Nov 2011 to Wed, 29th Feb 2012
filed on: 29th, February 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 2nd Nov 2011 with full list of members
filed on: 17th, November 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 16th, September 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 2nd Nov 2010 with full list of members
filed on: 31st, January 2011
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 16th, December 2010
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, November 2009
| incorporation
|
Free Download
(10 pages)
|