AA |
Accounts for a micro company for the period ending on 2024/01/31
filed on: 1st, March 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2024/01/31
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/01/31
filed on: 28th, February 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/31
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/01/31
filed on: 23rd, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/31
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/01/31
filed on: 13th, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/31
filed on: 6th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/01/31
filed on: 31st, March 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/31
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2018/03/23
filed on: 31st, January 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/01/31
filed on: 10th, July 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019/01/31
filed on: 9th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2018/03/23
filed on: 9th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2018/03/23 - the day director's appointment was terminated
filed on: 20th, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/03/23.
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/01/31
filed on: 23rd, March 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/31
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/01/31
filed on: 16th, August 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/01/31
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 12th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2016/01/31 with full list of members
filed on: 3rd, February 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/02/03
capital
|
|
TM01 |
2015/06/17 - the day director's appointment was terminated
filed on: 1st, February 2016
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2015/06/17
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
2015/06/17 - the day secretary's appointment was terminated
filed on: 1st, February 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/01/21. New Address: Maple House 382 Kenton Road Kenton Harrow Middlesex HA3 9DP. Previous address: C/O Srj Accounting Services Ltd First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH England
filed on: 21st, January 2016
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2015/06/17
filed on: 27th, October 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
2015/06/17 - the day secretary's appointment was terminated
filed on: 27th, October 2015
| officers
|
Free Download
(1 page)
|
TM01 |
2015/06/17 - the day director's appointment was terminated
filed on: 27th, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/06/17.
filed on: 27th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/06/17.
filed on: 27th, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/10/02. New Address: C/O Srj Accounting Services Ltd First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH. Previous address: Elwood House 42 Lytton Road Barnet Hertfordshire EN5 5BY
filed on: 2nd, October 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2015/01/31
filed on: 7th, April 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/01/16 with full list of members
filed on: 16th, January 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/01/16
capital
|
|
AA |
Dormant company accounts reported for the period up to 2014/01/31
filed on: 14th, February 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/01/16 with full list of members
filed on: 21st, January 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/01/21
capital
|
|
AA |
Dormant company accounts reported for the period up to 2013/01/31
filed on: 7th, February 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/01/16 with full list of members
filed on: 22nd, January 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/01/31
filed on: 28th, February 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/01/16 with full list of members
filed on: 17th, January 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/01/31
filed on: 4th, February 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/01/16 with full list of members
filed on: 17th, January 2011
| annual return
|
Free Download
(6 pages)
|
CH03 |
On 2011/01/01 secretary's details were changed
filed on: 17th, January 2011
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2010/01/31
filed on: 1st, May 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/01/16 with full list of members
filed on: 28th, January 2010
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 2010/01/28 director's details were changed
filed on: 28th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/01/28 director's details were changed
filed on: 28th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/01/28 director's details were changed
filed on: 28th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/01/28 director's details were changed
filed on: 28th, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/01/31
filed on: 24th, July 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to 2009/01/27 with shareholders record
filed on: 27th, January 2009
| annual return
|
Free Download
(6 pages)
|
287 |
Registered office changed on 21/05/2008 from 14 & 15 craven street london WC2N 5AD
filed on: 21st, May 2008
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 21st, February 2008
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 21st, February 2008
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 16th, January 2008
| incorporation
|
Free Download
(32 pages)
|
NEWINC |
Company registration
filed on: 16th, January 2008
| incorporation
|
Free Download
(32 pages)
|