CS01 |
Confirmation statement with no updates 25th October 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Single Alternative Inspection Location changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom at an unknown date to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Borehamwood Herts WD6 4PJ
filed on: 3rd, November 2023
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2022
filed on: 16th, October 2023
| accounts
|
Free Download
(11 pages)
|
PSC05 |
Change to a person with significant control 25th September 2023
filed on: 26th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 25th December 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2021
filed on: 12th, January 2023
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened to 26th December 2021
filed on: 21st, December 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th October 2022
filed on: 3rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 1st March 2022
filed on: 29th, March 2022
| officers
|
Free Download
(1 page)
|
AP03 |
On 1st March 2022, company appointed a new person to the position of a secretary
filed on: 29th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2020
filed on: 9th, February 2022
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened to 27th December 2020
filed on: 20th, December 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th October 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2019
filed on: 12th, July 2021
| accounts
|
Free Download
(12 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 28th December 2019
filed on: 24th, December 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th October 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2018
filed on: 8th, July 2020
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened to 29th December 2018
filed on: 20th, December 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 25th October 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 5th Floor 50 Great Marlborough Street London W1F 7JS United Kingdom on 12th July 2019 to Unit B, Premier Park Premier Park Road London NW10 7NZ
filed on: 12th, July 2019
| address
|
Free Download
(1 page)
|
CH03 |
On 8th July 2019 secretary's details were changed
filed on: 8th, July 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 25th October 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to 31st December 2017
filed on: 11th, July 2018
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 18th June 2018 director's details were changed
filed on: 22nd, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th October 2015 director's details were changed
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 18th June 2018 director's details were changed
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On 19th June 2018 secretary's details were changed
filed on: 19th, June 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 25th October 2017
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 19th October 2017
filed on: 25th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 19th October 2017 director's details were changed
filed on: 25th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2016
filed on: 1st, August 2017
| accounts
|
Free Download
(12 pages)
|
AD01 |
Change of registered address from 8a Kingly Street Soho London W1B 5PQ on 14th June 2017 to 5th Floor 50 Great Marlborough Street London W1F 7JS
filed on: 14th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th October 2016
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD02 |
Single Alternative Inspection Location changed from 1st Floor Monument House 215 Marsh Road Pinner Middx HA5 5NE United Kingdom at an unknown date to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG
filed on: 15th, November 2016
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2015
filed on: 6th, July 2016
| accounts
|
Free Download
(6 pages)
|
CH03 |
On 25th April 2016 secretary's details were changed
filed on: 25th, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 28th October 2015
filed on: 29th, October 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 29th October 2015: 1000.00 GBP
capital
|
|
AD01 |
Change of registered address from 3rd Floor 135-141 Cannon Street London EC4N 5BP on 18th June 2015 to 8a Kingly Street Soho London W1B 5PQ
filed on: 18th, June 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087514570001, created on 3rd June 2015
filed on: 10th, June 2015
| mortgage
|
Free Download
(27 pages)
|
AA |
Small company accounts made up to 31st December 2014
filed on: 6th, May 2015
| accounts
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 31st October 2014: 1000.00 GBP
filed on: 24th, December 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th October 2014
filed on: 30th, October 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 30th October 2014: 1.00 GBP
capital
|
|
AP03 |
On 7th October 2014, company appointed a new person to the position of a secretary
filed on: 14th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th October 2014
filed on: 14th, October 2014
| officers
|
Free Download
(2 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 1st, April 2014
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st October 2014 to 31st December 2014
filed on: 26th, March 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, October 2013
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 28th October 2013: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
AD02 |
Register inspection address has been changed
filed on: 28th, October 2013
| address
|
Free Download
(1 page)
|