CS01 |
Confirmation statement with no updates 25th October 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 10th May 2023
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
10th May 2023 - the day director's appointment was terminated
filed on: 10th, May 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 14th, February 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 25th October 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 2nd, March 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 25th October 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
10th November 2021 - the day director's appointment was terminated
filed on: 10th, November 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th October 2021
filed on: 20th, October 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th October 2021
filed on: 20th, October 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
19th August 2021 - the day director's appointment was terminated
filed on: 25th, August 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 6th, May 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 25th October 2020
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 7th, September 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 25th October 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 25th October 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 11th April 2018
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 25th October 2017
filed on: 27th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2016
filed on: 3rd, May 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 25th October 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2015
filed on: 27th, June 2016
| accounts
|
Free Download
(10 pages)
|
AA01 |
Accounting reference date changed from 31st October 2015 to 31st December 2015
filed on: 19th, May 2016
| accounts
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 1st April 2016
filed on: 25th, April 2016
| officers
|
Free Download
(3 pages)
|
AD01 |
Address change date: 25th April 2016. New Address: 3 South Cottage 25 South Cottage Gardens Chorleywood Rickmansworth Herts WD3 5EF. Previous address: C/O Chris Coughlan 3 Arlington Court Whittle Way Stevenage Hertfordshire SG1 2FS
filed on: 25th, April 2016
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, January 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 25th October 2015, no shareholders list
filed on: 26th, January 2016
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, January 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(4 pages)
|
TM02 |
25th September 2015 - the day secretary's appointment was terminated
filed on: 25th, September 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 25th September 2015. New Address: C/O Chris Coughlan 3 Arlington Court Whittle Way Stevenage Hertfordshire SG1 2FS. Previous address: Beechwood House 5 Arlington Court, Whittle Way, Stevenage Herts SG1 2FS
filed on: 25th, September 2015
| address
|
Free Download
(1 page)
|
TM02 |
24th July 2015 - the day secretary's appointment was terminated
filed on: 24th, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th September 2015
filed on: 24th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 25th October 2014, no shareholders list
filed on: 20th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2013
filed on: 20th, June 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 25th October 2013, no shareholders list
filed on: 14th, January 2014
| annual return
|
Free Download
(4 pages)
|
TM01 |
14th January 2014 - the day director's appointment was terminated
filed on: 14th, January 2014
| officers
|
Free Download
(1 page)
|
TM01 |
14th January 2014 - the day director's appointment was terminated
filed on: 14th, January 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, October 2012
| incorporation
|
Free Download
(41 pages)
|