CS01 |
Confirmation statement with no updates Tuesday 20th June 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2022
filed on: 1st, March 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 20th June 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 375 Gander Green Lane Cheam Sutton SM3 9QX. Change occurred on Saturday 18th June 2022. Company's previous address: 1 the Coppice Watford WD19 4HR England.
filed on: 18th, June 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Saturday 30th April 2022 director's details were changed
filed on: 3rd, May 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 30th April 2022
filed on: 3rd, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th June 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 20th June 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 1 the Coppice Watford WD19 4HR. Change occurred on Wednesday 26th May 2021. Company's previous address: 375 Gander Green Lane Sutton Surrey SM3 9QX.
filed on: 26th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2020
filed on: 9th, May 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 20th June 2020
filed on: 20th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th June 2019
filed on: 12th, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 21st June 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th June 2018
filed on: 22nd, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 21st June 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th June 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 11th July 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 21st June 2017
filed on: 1st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2016
filed on: 2nd, June 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 21st June 2016
filed on: 7th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 7th July 2016
capital
|
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 21st June 2015
filed on: 12th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Sunday 12th July 2015
capital
|
|
CH03 |
On Monday 1st July 2013 secretary's details were changed
filed on: 12th, July 2015
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 30th June 2014
filed on: 18th, March 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 21st June 2014
filed on: 16th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 16th July 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Sunday 30th June 2013
filed on: 7th, March 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 21st June 2013
filed on: 11th, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
is the capital in company's statement on Thursday 11th July 2013
capital
|
|
AA |
Dormant company accounts reported for the period up to Saturday 30th June 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 21st June 2012
filed on: 1st, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2011
filed on: 28th, March 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 21st June 2011
filed on: 9th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th June 2010
filed on: 4th, March 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 21st June 2010
filed on: 20th, July 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2009
filed on: 12th, January 2010
| accounts
|
Free Download
(1 page)
|
363a |
Period up to Tuesday 21st July 2009 - Annual return with full member list
filed on: 21st, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th June 2008
filed on: 6th, November 2008
| accounts
|
Free Download
(1 page)
|
363a |
Period up to Monday 7th July 2008 - Annual return with full member list
filed on: 7th, July 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th June 2007
filed on: 2nd, April 2008
| accounts
|
Free Download
(1 page)
|
363a |
Period up to Friday 6th July 2007 - Annual return with full member list
filed on: 6th, July 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to Friday 6th July 2007 - Annual return with full member list
filed on: 6th, July 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th June 2006
filed on: 11th, April 2007
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 30th June 2006
filed on: 11th, April 2007
| accounts
|
Free Download
(1 page)
|
363a |
Period up to Friday 7th July 2006 - Annual return with full member list
filed on: 7th, July 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to Friday 7th July 2006 - Annual return with full member list
filed on: 7th, July 2006
| annual return
|
Free Download
(2 pages)
|
288a |
On Monday 15th August 2005 New secretary appointed
filed on: 15th, August 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 15th August 2005 New director appointed
filed on: 15th, August 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 15th August 2005 New secretary appointed
filed on: 15th, August 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 15th August 2005 New director appointed
filed on: 15th, August 2005
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 01/07/05 from: stilwell gray 14-30 city business centre hyde street winchester hampshire SO23 7TA
filed on: 1st, July 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/07/05 from: stilwell gray 14-30 city business centre hyde street winchester hampshire SO23 7TA
filed on: 1st, July 2005
| address
|
Free Download
(1 page)
|
288b |
On Wednesday 29th June 2005 Secretary resigned
filed on: 29th, June 2005
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/06/05 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 29th, June 2005
| address
|
Free Download
(1 page)
|
288b |
On Wednesday 29th June 2005 Director resigned
filed on: 29th, June 2005
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/06/05 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 29th, June 2005
| address
|
Free Download
(1 page)
|
288b |
On Wednesday 29th June 2005 Secretary resigned
filed on: 29th, June 2005
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 29th June 2005 Director resigned
filed on: 29th, June 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, June 2005
| incorporation
|
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 21st, June 2005
| incorporation
|
Free Download
(6 pages)
|