AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 20th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2nd August 2023
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 10th June 2023
filed on: 6th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd August 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 20th, December 2021
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director was appointed on 1st October 2021
filed on: 12th, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd August 2021
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd August 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2nd August 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 28th August 2019. New Address: Unit Q1 Hawthornes Industrial Est Middlemore Road Birmingham West Midlands B21 0BH. Previous address: 9-13 Woodfield Road Welwyn Garden City Hertfordshire AL7 1JQ
filed on: 28th, August 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 073331350002, created on 8th February 2019
filed on: 27th, February 2019
| mortgage
|
Free Download
(36 pages)
|
MR01 |
Registration of charge 073331350001, created on 12th November 2018
filed on: 19th, November 2018
| mortgage
|
Free Download
(61 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, October 2018
| gazette
|
Free Download
(1 page)
|
CH01 |
On 4th April 2018 director's details were changed
filed on: 23rd, October 2018
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, October 2018
| gazette
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 4th April 2018
filed on: 23rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd August 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 4th April 2018 director's details were changed
filed on: 23rd, October 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 4th April 2018
filed on: 23rd, October 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 4th April 2018
filed on: 23rd, October 2018
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 30th September 2018 to 30th December 2018
filed on: 23rd, October 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd August 2017
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(8 pages)
|
AA01 |
Accounting reference date changed from 31st August 2016 to 30th September 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd August 2016
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 1st September 2015
filed on: 19th, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st September 2015 director's details were changed
filed on: 14th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 23rd, May 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2nd August 2015 with full list of members
filed on: 7th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 7th October 2015: 1.00 GBP
capital
|
|
CH01 |
On 1st July 2015 director's details were changed
filed on: 6th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 1st April 2015. New Address: 9-13 Woodfield Road Welwyn Garden City Hertfordshire AL7 1JQ. Previous address: 90 Green Lanes London N16 9EJ
filed on: 1st, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2nd August 2014 with full list of members
filed on: 30th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 4th, April 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2nd August 2013 with full list of members
filed on: 1st, October 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
12th June 2013 - the day director's appointment was terminated
filed on: 12th, June 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2012
filed on: 30th, May 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 2 Downage London NW4 1AA England on 17th March 2013
filed on: 17th, March 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2nd August 2012 with full list of members
filed on: 28th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2011
filed on: 23rd, April 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2nd August 2011 with full list of members
filed on: 18th, August 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 145-147 St. John Street London EC1V 4PY England on 1st December 2010
filed on: 1st, December 2010
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Downage London NW4 1AA England on 1st December 2010
filed on: 1st, December 2010
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6 Whidborne Street London WC1H 8EU England on 6th August 2010
filed on: 6th, August 2010
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 145-157 St John Street London EC1V 4PY on 6th August 2010
filed on: 6th, August 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, August 2010
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|