CS01 |
Confirmation statement with no updates 7th October 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 12 Sutton Court Chace Avenue Potters Bar EN6 5BX England on 18th August 2023 to 4 st. Johns Road St. Ives PE27 5PJ
filed on: 18th, August 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2022
filed on: 9th, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 7th October 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 28th October 2021
filed on: 28th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th October 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 6th September 2021
filed on: 6th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 7th October 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 71 Hereward Green Loughton IG10 2HF England on 30th March 2020 to 12 Sutton Court Chace Avenue Potters Bar EN6 5BX
filed on: 30th, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th March 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 18th March 2020: 100.00 GBP
filed on: 18th, March 2020
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 18th March 2020
filed on: 18th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD02 |
Single Alternative Inspection Location changed from 15C Victoria Street Gillingham ME7 1ED England at an unknown date to The Barn, 16 Nascot Place Watford WD17 4QT
filed on: 4th, March 2020
| address
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 15C Victoria Street Gillingham ME7 1ED at an unknown date
filed on: 3rd, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th August 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2018
filed on: 17th, July 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 18 Tantivy Court 91 Queens Road Watford WD17 2QH England on 19th June 2019 to 71 Hereward Green Loughton IG10 2HF
filed on: 19th, June 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 15C Victoria Street Gillingham ME7 1ED England on 23rd October 2018 to 18 Tantivy Court 91 Queens Road Watford WD17 2QH
filed on: 23rd, October 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2017
filed on: 7th, September 2018
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 24th August 2018
filed on: 24th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 24th August 2018
filed on: 24th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th August 2018
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 22nd February 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD02 |
Single Alternative Inspection Location changed from The Barn 16 Nascot Place Watford WD17 4QT England at an unknown date to 15C Victoria Street Gillingham ME7 1ED
filed on: 29th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 1st, June 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 22nd February 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 1st November 2016
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st November 2016
filed on: 1st, November 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 4th Floor Clayton House 59, Piccadilly Manchester M1 2AQ United Kingdom on 5th October 2016 to 15C Victoria Street Gillingham ME7 1ED
filed on: 5th, October 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd February 2016
filed on: 22nd, February 2016
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 2nd, November 2015
| incorporation
|
Free Download
(7 pages)
|