CS01 |
Confirmation statement with no updates 2023/11/01
filed on: 17th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 16th, October 2023
| accounts
|
Free Download
(9 pages)
|
TM01 |
2023/07/27 - the day director's appointment was terminated
filed on: 27th, July 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/07/27.
filed on: 27th, July 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/01
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2021/12/31
filed on: 20th, September 2022
| accounts
|
Free Download
(10 pages)
|
AA01 |
Accounting reference date changed from 2021/09/23 to 2021/12/31
filed on: 22nd, June 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/11/01
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2020/09/23
filed on: 5th, August 2021
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/09/23
filed on: 5th, August 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/05/27
filed on: 26th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/11/01
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2020/09/24.
filed on: 26th, September 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
2020/09/24 - the day secretary's appointment was terminated
filed on: 26th, September 2020
| officers
|
Free Download
(1 page)
|
TM01 |
2020/09/24 - the day director's appointment was terminated
filed on: 26th, September 2020
| officers
|
Free Download
(1 page)
|
TM01 |
2020/09/24 - the day director's appointment was terminated
filed on: 26th, September 2020
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 104585320001 satisfaction in full.
filed on: 26th, September 2020
| mortgage
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 26th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Charge 104585320002 satisfaction in full.
filed on: 26th, September 2020
| mortgage
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/09/26. New Address: 5th Floor 4 Moorgate London EC2R 6DA. Previous address: Batchworth House Church Street Rickmansworth Hertfordshire WD3 1JE United Kingdom
filed on: 26th, September 2020
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2020/09/24
filed on: 26th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/09/24
filed on: 26th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/09/24
filed on: 26th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/09/24
filed on: 26th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2017/06/29
filed on: 4th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 28th, May 2020
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 2019/05/27
filed on: 28th, February 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 2018/11/28 to 2019/05/28
filed on: 15th, November 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/11/01
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2018/11/28
filed on: 28th, August 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/11/01
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 30th, October 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2018/10/17. New Address: Batchworth House Church Street Rickmansworth Hertfordshire WD3 1JE. Previous address: Day,Smith & Hunter Batchworth House Church Street Rickmansworth Hertfordshire WD3 1JE United Kingdom
filed on: 17th, October 2018
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2017/11/29
filed on: 30th, July 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/11/01
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 104585320002, created on 2017/10/23
filed on: 9th, November 2017
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 104585320001, created on 2017/07/21
filed on: 28th, July 2017
| mortgage
|
Free Download
(22 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2016/11/30
filed on: 6th, December 2016
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 2nd, November 2016
| incorporation
|
Free Download
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/11/02
capital
|
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|