AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 14th, July 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 13th June 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 13th June 2022
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 22nd, July 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 31st March 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 12th, July 2021
| accounts
|
Free Download
(5 pages)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to 147 Hempstead Road Watford WD17 3HF
filed on: 19th, April 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 10th Floor the Met Building 22 Percy Street London W1T 2BU to 147 Hempstead Road Watford WD17 3HF on Monday 19th April 2021
filed on: 19th, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 31st March 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Sunday 13th December 2020 director's details were changed
filed on: 14th, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 14th December 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sunday 13th December 2020
filed on: 14th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Sunday 13th December 2020 secretary's details were changed
filed on: 14th, December 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Sunday 13th December 2020 director's details were changed
filed on: 14th, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 14th December 2019
filed on: 27th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 14th, August 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 14th December 2018
filed on: 27th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 14th December 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 30th November 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 30th November 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 30th November 2015 with full list of members
filed on: 30th, November 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 30th November 2015
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th November 2014
filed on: 16th, September 2015
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to Sunday 30th November 2014 with full list of members
filed on: 3rd, December 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2013
filed on: 13th, June 2014
| accounts
|
Free Download
(12 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Saturday 30th November 2013
filed on: 8th, May 2014
| document replacement
|
Free Download
(16 pages)
|
TM01 |
Director appointment termination date: Wednesday 23rd April 2014
filed on: 23rd, April 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 23rd April 2014
filed on: 23rd, April 2014
| officers
|
Free Download
(1 page)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Saturday 30th November 2013
filed on: 6th, January 2014
| document replacement
|
Free Download
(18 pages)
|
AR01 |
Annual return made up to Saturday 30th November 2013 with full list of members
filed on: 2nd, December 2013
| annual return
|
Free Download
(10 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 8th May 2014
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2012
filed on: 5th, June 2013
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to Friday 30th November 2012 with full list of members
filed on: 30th, November 2012
| annual return
|
Free Download
(9 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from 95 the Promenade Cheltenham Glos GL50 1WG
filed on: 10th, July 2012
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2011
filed on: 13th, June 2012
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return made up to Wednesday 30th November 2011 with full list of members
filed on: 1st, December 2011
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2010
filed on: 23rd, June 2011
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director appointment on Friday 7th January 2011.
filed on: 7th, January 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 7th January 2011
filed on: 7th, January 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 30th November 2010 with full list of members
filed on: 1st, December 2010
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2009
filed on: 30th, June 2010
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to Monday 30th November 2009 with full list of members
filed on: 1st, December 2009
| annual return
|
Free Download
(7 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 27th, October 2009
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 26th, October 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th November 2008
filed on: 10th, September 2009
| accounts
|
Free Download
(11 pages)
|
363a |
Annual return made up to Tuesday 2nd December 2008
filed on: 2nd, December 2008
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute, Resolution
filed on: 6th, June 2008
| resolution
|
Free Download
(18 pages)
|
288a |
On Wednesday 28th May 2008 Director appointed
filed on: 28th, May 2008
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 28th May 2008 Director appointed
filed on: 28th, May 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 28th May 2008 Director appointed
filed on: 28th, May 2008
| officers
|
Free Download
(1 page)
|
122 |
S-div
filed on: 4th, April 2008
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names, Resolution
filed on: 4th, April 2008
| resolution
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/03/2008 from 95 the promenade cheltenham glos GL50 1WG
filed on: 11th, March 2008
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 11th, March 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, November 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 30th, November 2007
| incorporation
|
Free Download
(17 pages)
|