CS01 |
Confirmation statement with updates 2023-11-23
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2022-12-31
filed on: 7th, September 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 22nd, January 2023
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, December 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-11-29
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2022-11-29
filed on: 20th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Enterprise House Beesons Yard, Bury Lane Rickmansworth Herts WD3 1DS to Rothlea Lodge Flaunden Lane Bovingdon Hemel Hempstead HP3 0PA on 2022-12-06
filed on: 6th, December 2022
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-11-29
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 3rd, September 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-29
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 7th, September 2020
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-01-24
filed on: 24th, January 2020
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 24th, January 2020
| change of name
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-12-14
filed on: 17th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-11-29
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2018-12-14
filed on: 17th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2018-12-14: 1.00 GBP
filed on: 10th, December 2019
| capital
|
Free Download
(6 pages)
|
SH03 |
Purchase of own shares
filed on: 27th, November 2019
| capital
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 26th, September 2019
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2018-12-14
filed on: 3rd, September 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-11-29
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 14th, September 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-29
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 15th, August 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-11-29
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 12th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-11-29 with full list of members
filed on: 6th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-01-06: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 19th, May 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-11-29 with full list of members
filed on: 13th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 17th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2013-11-29 with full list of members
filed on: 8th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-01-08: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 1st, May 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2012-11-29 with full list of members
filed on: 18th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2012-11-30 to 2012-12-31
filed on: 20th, December 2012
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2012-01-31 director's details were changed
filed on: 31st, January 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-01-25
filed on: 25th, January 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2011-11-29: 2.00 GBP
filed on: 23rd, January 2012
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2012-01-23
filed on: 23rd, January 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2011-11-30
filed on: 30th, November 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, November 2011
| incorporation
|
Free Download
(18 pages)
|