PSC04 |
Change to a person with significant control 12th June 2022
filed on: 30th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th April 2023
filed on: 30th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 9th March 2023. New Address: 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG. Previous address: 1 the Oaks Mill Farm Courtyard Beachampton Milton Keynes Buckinghamshire MK19 6DS England
filed on: 9th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 17th April 2022
filed on: 18th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 20th, May 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 21st April 2021 director's details were changed
filed on: 21st, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 21st April 2021
filed on: 21st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 21st April 2021. New Address: 1 the Oaks Mill Farm Courtyard Beachampton Milton Keynes Buckinghamshire MK19 6DS. Previous address: The Cottage Speltham Hill Hambledon Waterlooville PO7 4RU United Kingdom
filed on: 21st, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th April 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 17th April 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 17th April 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 27th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th April 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 16th March 2018. New Address: The Cottage Speltham Hill Hambledon Waterlooville PO7 4RU. Previous address: 221 Chalton Street London NW1 1HN England
filed on: 16th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 17th April 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 27th January 2017. New Address: 221 Chalton Street London NW1 1HN. Previous address: 107 the Hilton Grove Business Centre Hatherley Mews London England E17 4QP
filed on: 27th, January 2017
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, August 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 17th April 2016 with full list of members
filed on: 1st, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 1st August 2016: 3.00 GBP
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, July 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 22nd, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 17th April 2015 with full list of members
filed on: 1st, May 2015
| annual return
|
Free Download
|
SH01 |
Statement of Capital on 1st May 2015: 3.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 17th April 2014 with full list of members
filed on: 2nd, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2nd June 2014: 3.00 GBP
capital
|
|
CH03 |
On 2nd June 2014 secretary's details were changed
filed on: 2nd, June 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 2nd June 2014 director's details were changed
filed on: 2nd, June 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 28th, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 17th April 2013 with full list of members
filed on: 17th, April 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
15th April 2013 - the day director's appointment was terminated
filed on: 15th, April 2013
| officers
|
Free Download
(1 page)
|
TM01 |
15th April 2013 - the day director's appointment was terminated
filed on: 15th, April 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 27th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 17th April 2012 with full list of members
filed on: 30th, April 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 17th April 2011 with full list of members
filed on: 4th, July 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2010
filed on: 30th, January 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Tollgate Business Park Tollgate Drive Stafford Staffordshire ST16 3HS on 25th January 2011
filed on: 25th, January 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 17th April 2010 director's details were changed
filed on: 14th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 17th April 2010 with full list of members
filed on: 14th, May 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 17th April 2010 director's details were changed
filed on: 14th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 17th April 2010 director's details were changed
filed on: 14th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2009
filed on: 8th, February 2010
| accounts
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 11th, January 2010
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 5th December 2009: 1.00 GBP
filed on: 5th, December 2009
| capital
|
Free Download
(4 pages)
|
TM01 |
22nd October 2009 - the day director's appointment was terminated
filed on: 22nd, October 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/08/2009 from unit 53 stafford business village staffs technology park beaconside stafford staffordshire ST18 0TW
filed on: 7th, August 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 17th April 2009 with shareholders record
filed on: 17th, April 2009
| annual return
|
Free Download
(5 pages)
|
288b |
On 27th November 2008 Appointment terminate, secretary
filed on: 27th, November 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 27th November 2008 Secretary appointed
filed on: 27th, November 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 7th November 2008 Appointment terminated secretary
filed on: 7th, November 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/09/2008 from 30 torrington drive potters bar herts EN6 5HR united kingdom
filed on: 23rd, September 2008
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 12th, June 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 12th, June 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 12th, June 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 12th, June 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, April 2008
| incorporation
|
Free Download
(15 pages)
|