CS01 |
Confirmation statement with updates April 1, 2023
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to December 31, 2021
filed on: 14th, March 2023
| accounts
|
Free Download
(31 pages)
|
AA01 |
Previous accounting period shortened from December 27, 2021 to December 26, 2021
filed on: 20th, December 2022
| accounts
|
Free Download
(1 page)
|
AP03 |
Appointment (date: September 30, 2022) of a secretary
filed on: 3rd, October 2022
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from December 28, 2021 to December 27, 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(1 page)
|
AP01 |
On August 23, 2022 new director was appointed.
filed on: 24th, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 1, 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to December 31, 2020
filed on: 10th, December 2021
| accounts
|
Free Download
(31 pages)
|
AA01 |
Previous accounting period shortened from December 29, 2020 to December 28, 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 1, 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to December 31, 2019
filed on: 15th, December 2020
| accounts
|
Free Download
(27 pages)
|
PSC03 |
Notification of a person with significant control June 22, 2020
filed on: 1st, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 22, 2020
filed on: 20th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 1, 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on January 31, 2020
filed on: 31st, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(28 pages)
|
SH03 |
Report of purchase of own shares
filed on: 24th, June 2019
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on April 25, 2019 - 50.00 GBP
filed on: 22nd, May 2019
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 1, 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On March 18, 2019 new director was appointed.
filed on: 28th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2017
filed on: 11th, October 2018
| accounts
|
Free Download
(27 pages)
|
AA |
Group of companies' accounts made up to December 31, 2016
filed on: 27th, July 2018
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates April 1, 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from December 30, 2016 to December 29, 2016
filed on: 21st, December 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On October 24, 2017 director's details were changed
filed on: 24th, October 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on October 24, 2017: 100.00 GBP
filed on: 24th, October 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 24, 2017: 100.00 GBP
filed on: 24th, October 2017
| capital
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2016 to December 30, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL. Change occurred on July 7, 2017. Company's previous address: 14 Sheephouse Farnham Surrey GU9 8LR.
filed on: 7th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 1, 2017
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 1st, November 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 1, 2016
filed on: 5th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 26th, August 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 12, 2015
filed on: 13th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 13, 2015: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 9th, September 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 7, 2014
filed on: 3rd, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 3, 2014: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to December 31, 2012
filed on: 2nd, September 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 7, 2013
filed on: 2nd, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 2, 2013: 1.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to July 7, 2012
filed on: 6th, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2011
filed on: 25th, March 2012
| accounts
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2011
filed on: 14th, October 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 7, 2011
filed on: 19th, August 2011
| annual return
|
Free Download
(3 pages)
|
AP01 |
On June 16, 2011 new director was appointed.
filed on: 16th, June 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 17, 2011
filed on: 17th, January 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, July 2010
| incorporation
|
Free Download
(43 pages)
|