CS01 |
Confirmation statement with no updates February 6, 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on September 29, 2023
filed on: 4th, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2023
filed on: 14th, August 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 6, 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 24th, June 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 6, 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On February 2, 2022 new director was appointed.
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on March 10, 2021
filed on: 11th, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 6, 2021
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ. Change occurred on January 18, 2021. Company's previous address: C/O Trent Park Properties PO Box Unit 202 5 Elstree Way Borehamwood Hertfordshire WD6 1SF England.
filed on: 18th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 16th, September 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 6, 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 22nd, August 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 6, 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on September 12, 2018
filed on: 17th, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On September 12, 2018 new director was appointed.
filed on: 17th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2018
filed on: 20th, April 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 6, 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates February 6, 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 27th, May 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 6, 2016
filed on: 17th, February 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 6th, July 2015
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on May 7, 2015
filed on: 8th, May 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on April 1, 2015
filed on: 15th, April 2015
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: April 2, 2015) of a secretary
filed on: 15th, April 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Trent Park Properties PO Box Unit 202 5 Elstree Way Borehamwood Hertfordshire WD6 1SF. Change occurred on April 15, 2015. Company's previous address: C/O Norman & Co 9th Floor Hyde House London NW9 6LQ.
filed on: 15th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 6, 2015
filed on: 13th, February 2015
| annual return
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 28th, August 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 6, 2014
filed on: 5th, March 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on March 5, 2014: 20.00 GBP
capital
|
|
SH01 |
Capital declared on May 7, 2013: 20.00 GBP
filed on: 24th, February 2014
| capital
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: July 24, 2013) of a secretary
filed on: 24th, July 2013
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on May 7, 2013: 3.00 GBP
filed on: 22nd, May 2013
| capital
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2014
filed on: 19th, February 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, February 2013
| incorporation
|
Free Download
(42 pages)
|