AA |
Full accounts data made up to Saturday 28th January 2023
filed on: 15th, September 2023
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Monday 31st July 2023
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 23rd December 2022 director's details were changed
filed on: 23rd, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 29th January 2022
filed on: 12th, September 2022
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Sunday 31st July 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 19th July 2022.
filed on: 28th, July 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 19th July 2022
filed on: 28th, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 19th July 2022.
filed on: 28th, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 30th January 2021
filed on: 22nd, October 2021
| accounts
|
Free Download
(16 pages)
|
CH01 |
On Thursday 8th July 2021 director's details were changed
filed on: 12th, August 2021
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Thursday 8th July 2021
filed on: 12th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 31st July 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thursday 8th July 2021 director's details were changed
filed on: 12th, August 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 15th June 2021.
filed on: 13th, July 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 73 Clarendon Road Watford Hertfordshire WD17 1TX. Change occurred on Thursday 8th July 2021. Company's previous address: 50 Clarendon Road Watford WD17 1TX.
filed on: 8th, July 2021
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 1st February 2020
filed on: 2nd, November 2020
| accounts
|
Free Download
(16 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 18th, September 2020
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 18th, September 2020
| incorporation
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Friday 31st July 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 28th April 2020
filed on: 28th, May 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 28th January 2020 director's details were changed
filed on: 13th, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 18th November 2019.
filed on: 21st, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 2nd February 2019
filed on: 3rd, September 2019
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 31st July 2019
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 29th March 2019
filed on: 29th, March 2019
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 29th, March 2019
| change of name
|
Free Download
(2 pages)
|
MISC |
Exemption from requirement as to use of "LIMITED" on change of name form NE01
filed on: 29th, March 2019
| miscellaneous
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 3rd February 2018
filed on: 11th, October 2018
| accounts
|
Free Download
(14 pages)
|
CH01 |
On Tuesday 7th August 2018 director's details were changed
filed on: 4th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 9th August 2018 director's details were changed
filed on: 15th, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 9th August 2018 director's details were changed
filed on: 14th, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 31st July 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 10 Norwich Street London EC4A 1BD
filed on: 2nd, August 2018
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 28th January 2017
filed on: 14th, September 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Monday 31st July 2017
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 31st July 2016
filed on: 5th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to Saturday 30th January 2016
filed on: 19th, April 2016
| accounts
|
Free Download
(12 pages)
|
AA01 |
Accounting period extended to Saturday 30th January 2016. Originally it was Friday 31st July 2015
filed on: 14th, September 2015
| accounts
|
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 10 Norwich Street London EC4A 1BD
filed on: 27th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to Friday 31st July 2015
filed on: 27th, August 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Saturday 30th May 2015 director's details were changed
filed on: 26th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 30th May 2015 director's details were changed
filed on: 28th, July 2015
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 31st, July 2014
| incorporation
|
Free Download
(42 pages)
|