AP01 |
On Thu, 19th Oct 2023 new director was appointed.
filed on: 25th, October 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 8th Aug 2023
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Banbury House 121 Stonegrove Edgware HA8 7TJ England on Wed, 12th Jul 2023 to Elizabeth House 8th Floor, 54-58 High Street Edgware, Middlesex HA8 7TT
filed on: 12th, July 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 15th Dec 2022
filed on: 21st, December 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 18th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 8th Aug 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 8th Aug 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Thu, 3rd Sep 2015 director's details were changed
filed on: 17th, August 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 28th May 2020
filed on: 10th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 8th Aug 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Thu, 28th May 2020 new director was appointed.
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 28th May 2020
filed on: 1st, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 17th Jan 2020: 200.00 GBP
filed on: 27th, January 2020
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 097600160006, created on Mon, 13th Jan 2020
filed on: 24th, January 2020
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 097600160005, created on Mon, 13th Jan 2020
filed on: 24th, January 2020
| mortgage
|
Free Download
(48 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, January 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, January 2020
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 4th Oct 2019
filed on: 22nd, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 8th Aug 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sat, 29th Sep 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 8th Aug 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 28th, July 2018
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 097600160004, created on Thu, 31st May 2018
filed on: 1st, June 2018
| mortgage
|
Free Download
(30 pages)
|
AP01 |
On Wed, 21st Feb 2018 new director was appointed.
filed on: 23rd, February 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 097600160003, created on Thu, 28th Dec 2017
filed on: 29th, December 2017
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 097600160002, created on Thu, 28th Dec 2017
filed on: 29th, December 2017
| mortgage
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 1st Aug 2017
filed on: 8th, August 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 8th Aug 2017
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 8th Aug 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Sep 2016
filed on: 2nd, June 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 2nd Sep 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Wed, 10th Aug 2016
filed on: 20th, December 2016
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 097600160001, created on Thu, 18th Aug 2016
filed on: 23rd, August 2016
| mortgage
|
Free Download
|
AP01 |
On Tue, 16th Aug 2016 new director was appointed.
filed on: 17th, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 18th Jun 2016 new director was appointed.
filed on: 21st, July 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Sat, 18th Jun 2016: 20.00 GBP
filed on: 21st, July 2016
| capital
|
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 3rd, September 2015
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|