CS01 |
Confirmation statement with no updates Monday 1st April 2024
filed on: 9th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL. Change occurred on Monday 23rd October 2023. Company's previous address: Sjd Accountancy Plaza 9, K D Tower, Cotterells, Hemel Hempstead HP1 1FW England.
filed on: 23rd, October 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 1st, June 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 1st April 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Sjd Accountancy Plaza 9, K D Tower, Cotterells, Hemel Hempstead HP1 1FW. Change occurred on Monday 20th March 2023. Company's previous address: Plaza 9, K D Tower Sjd Accountancy Cotterells Hemel Hempstead HP1 1FW England.
filed on: 20th, March 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Plaza 9, K D Tower Sjd Accountancy Cotterells Hemel Hempstead HP1 1FW. Change occurred on Friday 17th March 2023. Company's previous address: 7 Whitstone Close Liverpool L18 3NL England.
filed on: 17th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 1st April 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th April 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th April 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 1st April 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 14th April 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 11th March 2020 director's details were changed
filed on: 14th, March 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 11th March 2020
filed on: 14th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 11th March 2020
filed on: 14th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sunday 1st March 2020
filed on: 12th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 1st March 2020.
filed on: 12th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th April 2019
filed on: 8th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 14th April 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th April 2018
filed on: 17th, February 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 7 Whitstone Close Liverpool L18 3NL. Change occurred on Saturday 12th January 2019. Company's previous address: 28 Ryeland Way Andover SP11 6GN England.
filed on: 12th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 14th April 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th April 2017
filed on: 7th, January 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 28 Ryeland Way Andover SP11 6GN. Change occurred on Friday 8th September 2017. Company's previous address: 1 Orchard Drive Waterbeach Cambridge CB25 9LF England.
filed on: 8th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 14th April 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 1 Orchard Drive Waterbeach Cambridge CB25 9LF. Change occurred on Monday 2nd January 2017. Company's previous address: 18 Roman Walk Watchfield Swindon SN6 8RH England.
filed on: 2nd, January 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2016
filed on: 2nd, January 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 14th April 2016
filed on: 21st, April 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Monday 4th January 2016 director's details were changed
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 18 Roman Walk Watchfield Swindon SN6 8RH. Change occurred on Wednesday 30th December 2015. Company's previous address: 56 Nicolson Close Gloucester GL3 1DN England.
filed on: 30th, December 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, April 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 14th April 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|