CS01 |
Confirmation statement with no updates August 16, 2023
filed on: 25th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On August 25, 2022 director's details were changed
filed on: 1st, September 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 25, 2022
filed on: 1st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On August 25, 2022 secretary's details were changed
filed on: 1st, September 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 16, 2022
filed on: 28th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Delavale House Pb 585 High Street Edgware Middlesex HA8 4DU. Change occurred on August 28, 2022. Company's previous address: The Meadows Hempstead Road Bovingdon Hemel Hempstead HP3 0HE England.
filed on: 28th, August 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 16, 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 16, 2020
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Meadows Hempstead Road Bovingdon Hemel Hempstead HP3 0HE. Change occurred on January 3, 2020. Company's previous address: Delavale House P O Box 585 High Street Edgware Middlesex HA8 4DU.
filed on: 3rd, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 16, 2019
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 30th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 16, 2018
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 16, 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 9, 2016
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: May 26, 2016) of a secretary
filed on: 27th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 9, 2015
filed on: 30th, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 9, 2014
filed on: 19th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 19, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 9, 2013
filed on: 2nd, October 2013
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, September 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 16th, September 2013
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, September 2013
| gazette
|
Free Download
(1 page)
|
CH01 |
On September 9, 2012 director's details were changed
filed on: 12th, September 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 9, 2012
filed on: 12th, September 2012
| annual return
|
Free Download
(4 pages)
|
AP04 |
Appointment (date: December 12, 2011) of a secretary
filed on: 12th, December 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On December 12, 2011 new director was appointed.
filed on: 12th, December 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on September 14, 2011
filed on: 14th, September 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, September 2011
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|