AA |
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 5th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 7th April 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 19th, January 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 7th April 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 22nd December 2020
filed on: 6th, July 2021
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Tuesday 22nd December 2020) of a secretary
filed on: 6th, July 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 22nd December 2020 secretary's details were changed
filed on: 6th, July 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 7th April 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 13th, January 2021
| accounts
|
Free Download
(6 pages)
|
CH03 |
On Tuesday 7th April 2020 secretary's details were changed
filed on: 22nd, December 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 7th April 2020
filed on: 22nd, December 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 4 Lidden Road Penzance TR18 4PF. Change occurred on Tuesday 22nd December 2020. Company's previous address: The Great Barn Gaddesden Row Hemel Hempstead HP2 6HG England.
filed on: 22nd, December 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 7th April 2020
filed on: 22nd, December 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address The Great Barn Gaddesden Row Hemel Hempstead HP2 6HG. Change occurred on Thursday 20th August 2020. Company's previous address: Suite 2 C/O My Accountant Friend 70 Queensway Hemel Hempstead HP2 5HD United Kingdom.
filed on: 20th, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 7th April 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Friday 10th May 2013 director's details were changed
filed on: 3rd, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 2nd April 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Suite 2 C/O My Accountant Friend 70 Queensway Hemel Hempstead HP2 5HD. Change occurred on Wednesday 27th February 2019. Company's previous address: 4 Lidden Road Penzance Cornwall TR18 4PF.
filed on: 27th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 18th, January 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 2nd April 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 2nd April 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 2nd April 2016
filed on: 27th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 27th April 2016
capital
|
|
CH03 |
On Tuesday 23rd February 2016 secretary's details were changed
filed on: 23rd, February 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Saturday 20th December 2014.
filed on: 7th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 2nd April 2015
filed on: 7th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 7th April 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on Wednesday 2nd April 2014 from 2 Cromwell Place Mortlake London SW14 7HA England
filed on: 2nd, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 2nd April 2014
filed on: 2nd, April 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 2nd April 2014 from 4 Lidden Road Penzance Cornwall TR18 4PF England
filed on: 2nd, April 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 29th, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 2nd April 2013
filed on: 18th, April 2013
| annual return
|
Free Download
(3 pages)
|
CH03 |
On Sunday 1st July 2012 secretary's details were changed
filed on: 17th, April 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On Sunday 1st July 2012 director's details were changed
filed on: 17th, April 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Tuesday 7th August 2012 from 56 South Worple Way East Sheen London SW14 8PB United Kingdom
filed on: 7th, August 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 2nd April 2012
filed on: 12th, April 2012
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Saturday 9th July 2011 secretary's details were changed
filed on: 12th, April 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 8th July 2011 director's details were changed
filed on: 12th, April 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Sunday 21st August 2011 from Flat 48, Bonnington House Killick Street London N1 9BD United Kingdom
filed on: 21st, August 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 2nd April 2011
filed on: 17th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 25th, August 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 2nd April 2010
filed on: 25th, May 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Friday 2nd April 2010 director's details were changed
filed on: 24th, May 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, April 2009
| incorporation
|
Free Download
(14 pages)
|