AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 21, 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 13, 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 13, 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control December 6, 2021
filed on: 6th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 6, 2021 director's details were changed
filed on: 6th, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 13, 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 20th, November 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 13, 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: The Barn, 16 Nascot Place Watford WD17 4QT.
filed on: 3rd, March 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 13, 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to February 28, 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 18, 2018
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 6, 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on June 28, 2017
filed on: 28th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On May 5, 2017 new director was appointed.
filed on: 8th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 27, 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 9th, March 2017
| resolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2017
filed on: 9th, March 2017
| accounts
|
Free Download
(3 pages)
|
AP01 |
On February 23, 2017 new director was appointed.
filed on: 23rd, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 23, 2017
filed on: 23rd, February 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 12 Burleigh Terrace St. Ives PE27 5PH. Change occurred on February 6, 2017. Company's previous address: The Office 36 88-90 Hatton Garden London EC1N 8PG England.
filed on: 6th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 29, 2016
filed on: 3rd, November 2016
| accounts
|
Free Download
(2 pages)
|
AP01 |
On May 5, 2016 new director was appointed.
filed on: 5th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 5, 2016
filed on: 5th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 5, 2016: 1.00 GBP
capital
|
|
AD01 |
New registered office address The Office 36 88-90 Hatton Garden London EC1N 8PG. Change occurred on May 5, 2016. Company's previous address: Mottram House 43 Greek Street Stockport Cheshire SK3 8AX.
filed on: 5th, May 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 5, 2016
filed on: 5th, May 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 29, 2016
filed on: 11th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2015
filed on: 3rd, September 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 28, 2015
filed on: 21st, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2014
filed on: 20th, November 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 28, 2014
filed on: 16th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 16, 2014: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to February 28, 2013
filed on: 27th, November 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 28, 2013
filed on: 29th, July 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on June 24, 2013. Old Address: Bcr House 3 Bredbury Business Park Stockport SK6 2SN England
filed on: 24th, June 2013
| address
|
Free Download
(1 page)
|
CH01 |
On June 21, 2013 director's details were changed
filed on: 21st, June 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, February 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|