CS01 |
Confirmation statement with updates September 26, 2023
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 6th, February 2023
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on November 1, 2022: 867379.00 GBP
filed on: 24th, January 2023
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 26, 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2022 to June 30, 2022
filed on: 20th, September 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 17th, January 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates September 26, 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates September 26, 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 22nd, June 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates September 26, 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 21st, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 26, 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control April 9, 2018
filed on: 10th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 7, 2018
filed on: 9th, April 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 7, 2018
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On March 23, 2018 new director was appointed.
filed on: 25th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to September 30, 2017
filed on: 13th, October 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Koh-I-Nor Kings Lane Chipperfield Hertfordshire WD4 9EN to Greenway Business Centre Harlow Business Park Harlow CM19 5QE on September 29, 2017
filed on: 29th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 26, 2017
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On September 27, 2017 director's details were changed
filed on: 29th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 21, 2017 new director was appointed.
filed on: 21st, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 21, 2017 director's details were changed
filed on: 21st, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 21, 2017
filed on: 21st, August 2017
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 21, 2017
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 21, 2017
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2016
filed on: 2nd, October 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 26, 2016
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to September 30, 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 26, 2015 with full list of members
filed on: 27th, September 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Coach House the Square Sawbridgeworth Hertfordshire CM21 9AE to Koh-I-Nor Kings Lane Chipperfield Hertfordshire WD4 9EN on July 2, 2015
filed on: 2nd, July 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 1, 2015
filed on: 1st, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On July 1, 2015 new director was appointed.
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 1, 2015 director's details were changed
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to September 30, 2014
filed on: 15th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to September 26, 2014 with full list of members
filed on: 4th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 4, 2014: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 26th, September 2013
| incorporation
|
|