(CS01) Confirmation statement with updates Mon, 13th Nov 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 24th, August 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Sun, 13th Nov 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 29th, November 2022
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, February 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 13th Nov 2021
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Fri, 13th Nov 2020
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 8th, July 2020
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Mon, 1st Jun 2020
filed on: 16th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Jun 2020 director's details were changed
filed on: 16th, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England on Tue, 16th Jun 2020 to C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD
filed on: 16th, June 2020
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 1st Jun 2020 director's details were changed
filed on: 16th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 13th Nov 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Fri, 6th Apr 2018
filed on: 14th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On Mon, 3rd Jun 2019 director's details were changed
filed on: 13th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 3rd Jun 2019 director's details were changed
filed on: 13th, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 3rd Jun 2019
filed on: 13th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England on Tue, 13th Aug 2019 to C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP
filed on: 13th, August 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 6th Apr 2018
filed on: 13th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 13th, August 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tue, 13th Nov 2018
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Fri, 28th Sep 2018 director's details were changed
filed on: 13th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 28th Sep 2018
filed on: 13th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, November 2017
| incorporation
|
Free Download
(30 pages)
|