AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 20th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 16th March 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 21st, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 16th March 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 088770620001, created on Thursday 23rd December 2021
filed on: 24th, December 2021
| mortgage
|
Free Download
(16 pages)
|
AD01 |
New registered office address The Marlow Club Fieldhouse Lane Marlow Bucks SL7 1LU. Change occurred on Tuesday 7th September 2021. Company's previous address: 35 Loretto Gardens Harrow HA3 9LY England.
filed on: 7th, September 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 35 Loretto Gardens Harrow HA3 9LY. Change occurred on Friday 20th August 2021. Company's previous address: 447 Kenton Road Kenton Harrow Middlesex HA3 0XY.
filed on: 20th, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 16th March 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 16th March 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 21st January 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 9th, March 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 2nd, April 2019
| accounts
|
Free Download
(2 pages)
|
SH01 |
206667.00 GBP is the capital in company's statement on Monday 18th February 2019
filed on: 18th, February 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 21st January 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 28th February 2018 to Sunday 31st December 2017
filed on: 5th, October 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 21st January 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(4 pages)
|
SH01 |
205100.00 GBP is the capital in company's statement on Wednesday 1st February 2017
filed on: 9th, April 2017
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 21st January 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
SH01 |
197600.00 GBP is the capital in company's statement on Tuesday 1st November 2016
filed on: 16th, February 2017
| capital
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 21st January 2016
filed on: 21st, January 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
155.00 GBP is the capital in company's statement on Thursday 21st January 2016
capital
|
|
SH01 |
155.00 GBP is the capital in company's statement on Thursday 29th January 2015
filed on: 14th, January 2016
| capital
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, January 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2016
| gazette
|
Free Download
|
AA |
Dormant company accounts reported for the period up to Saturday 28th February 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Friday 18th September 2015 director's details were changed
filed on: 18th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 18th September 2015.
filed on: 18th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 18th September 2015.
filed on: 18th, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 2nd June 2014
filed on: 8th, July 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 2nd June 2014
filed on: 8th, July 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 2nd June 2014
filed on: 8th, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 1st June 2015.
filed on: 3rd, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 21st January 2015
filed on: 22nd, January 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 22nd January 2015
capital
|
|
AP01 |
New director appointment on Wednesday 11th June 2014.
filed on: 11th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 11th June 2014.
filed on: 11th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 11th June 2014.
filed on: 11th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 11th June 2014.
filed on: 11th, June 2014
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Wednesday 5th February 2014
filed on: 2nd, April 2014
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 2nd, April 2014
| resolution
|
Free Download
(24 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, April 2014
| capital
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 12th February 2014
filed on: 12th, February 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 5th, February 2014
| incorporation
|
Free Download
(36 pages)
|