CS01 |
Confirmation statement with no updates 2024-03-06
filed on: 7th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2023-05-31
filed on: 28th, February 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-06
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-05-31
filed on: 23rd, February 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-06
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-05-31
filed on: 14th, February 2022
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 2021-09-16
filed on: 16th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-09-16 director's details were changed
filed on: 16th, September 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-06
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-05-31
filed on: 5th, February 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-06
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to The Barn 16 Nascot Place Watford WD17 4QT at an unknown date
filed on: 3rd, March 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-05-31
filed on: 20th, February 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2019-03-06
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2018-05-31
filed on: 13th, February 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 123 Barnet Lane Borehamwood WD6 2RW. Change occurred on 2018-12-06. Company's previous address: 51 Elizabeth Court, London Road St. Ives PE27 5BQ England.
filed on: 6th, December 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-03-06
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2017-09-14
filed on: 14th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-09-14
filed on: 14th, September 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-09-14
filed on: 14th, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-09-14
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2017-09-14
filed on: 14th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2017-05-31
filed on: 13th, June 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-06-07
filed on: 7th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-05-05
filed on: 8th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-04-25
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-04-27
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 51 Elizabeth Court, London Road St. Ives PE27 5BQ. Change occurred on 2017-02-07. Company's previous address: 53 Rodney Street Liverpool L1 9ER England.
filed on: 7th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2016-05-31
filed on: 3rd, November 2016
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-04-25
filed on: 25th, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-25
filed on: 25th, April 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 53 Rodney Street Liverpool L1 9ER. Change occurred on 2016-04-25. Company's previous address: 35 Firs Avenue London N11 3NE England.
filed on: 25th, April 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-04-25
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 35 Firs Avenue London N11 3NE. Change occurred on 2015-09-04. Company's previous address: 80 Great Hampton Street Birmingham West Midlands B18 6EW United Kingdom.
filed on: 4th, September 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-05-19
filed on: 4th, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-05-19
filed on: 4th, September 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, May 2015
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Statement of Capital on 2015-05-19: 1.00 GBP
capital
|
|