AA |
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 1st, March 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thursday 16th February 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 10th June 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 5th, May 2022
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address 199 Burnt Ash Lane Bromley BR1 5DJ. Change occurred on Monday 28th March 2022. Company's previous address: 140 the Granville 140 Carlton Vale London NW6 5HE England.
filed on: 28th, March 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 1st August 2021.
filed on: 11th, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 15th July 2021
filed on: 16th, July 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 11th, July 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thursday 10th June 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 21st May 2021.
filed on: 3rd, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 27th February 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 16th, June 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Thursday 27th February 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 23rd August 2019
filed on: 5th, September 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 12th, July 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 27th February 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 17th January 2017
filed on: 26th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 17th January 2017
filed on: 26th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 17th January 2017
filed on: 26th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 17th January 2017
filed on: 26th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 20th March 2019
filed on: 20th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 20th March 2019
filed on: 20th, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 20th March 2019.
filed on: 20th, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 7th February 2019
filed on: 7th, February 2019
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Friday 31st August 2018 (was Sunday 30th September 2018).
filed on: 12th, November 2018
| accounts
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 5th, October 2018
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 5th October 2018
filed on: 5th, October 2018
| resolution
|
Free Download
(26 pages)
|
AD01 |
New registered office address 140 the Granville 140 Carlton Vale London NW6 5HE. Change occurred on Thursday 2nd August 2018. Company's previous address: 166 Northwood Way Northwood HA6 1RB England.
filed on: 2nd, August 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 27th February 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Thursday 25th January 2018
filed on: 7th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 14th August 2017.
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Saturday 1st April 2017
filed on: 17th, July 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 1st December 2016.
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 1st December 2016.
filed on: 6th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 1st December 2016.
filed on: 6th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 27th February 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 166 Northwood Way Northwood HA6 1RB. Change occurred on Wednesday 21st December 2016. Company's previous address: Suite 46, Wentworth House 83 High Street North Dunstable Bedfordshire LU6 1JJ.
filed on: 21st, December 2016
| address
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Saturday 28th February 2015
filed on: 17th, May 2016
| capital
|
Free Download
(5 pages)
|
SH01 |
117.30 GBP is the capital in company's statement on Saturday 13th June 2015
filed on: 27th, April 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 27th February 2016
filed on: 27th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
125.00 GBP is the capital in company's statement on Wednesday 27th April 2016
capital
|
|
SH01 |
125.00 GBP is the capital in company's statement on Wednesday 5th August 2015
filed on: 27th, April 2016
| capital
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st December 2015 to Monday 31st August 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st August 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 20th, April 2016
| resolution
|
Free Download
|
TM01 |
Director's appointment was terminated on Friday 1st April 2016
filed on: 4th, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 25th March 2015.
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 27th February 2015
filed on: 27th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 27th February 2015
capital
|
|
TM01 |
Director's appointment was terminated on Wednesday 14th January 2015
filed on: 14th, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 19th December 2014.
filed on: 14th, January 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, December 2014
| incorporation
|
Free Download
(7 pages)
|