(CS01) Confirmation statement with no updates 8th January 2024
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 8th January 2023
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 1st December 2022
filed on: 1st, December 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 8th January 2022
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 23rd August 2021
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full accounts data made up to 31st August 2019
filed on: 20th, July 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 8th January 2021
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 29th September 2020
filed on: 14th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 31st, August 2020
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 6th January 2020
filed on: 8th, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th January 2020
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 8th January 2020
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 6th January 2020
filed on: 8th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 6th January 2020
filed on: 8th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2nd April 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 23rd August 2018
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 19th June 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On 29th December 2017 director's details were changed
filed on: 3rd, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 29th December 2017 director's details were changed
filed on: 3rd, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 19th June 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st August 2016
filed on: 13th, June 2017
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 20th March 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Office 3 Second Floor North Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY England on 14th March 2017 to The Old Free School George Street Watford WD18 0BX
filed on: 14th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On 1st June 2015 director's details were changed
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th March 2016
filed on: 21st, March 2016
| annual return
|
Free Download
(5 pages)
|
(CH01) On 1st June 2015 director's details were changed
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Overseas House 66-68 High Road Bushey Heath Herts WD23 1GG on 3rd June 2015 to Office 3 Second Floor North Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY
filed on: 3rd, June 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 31st, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th March 2015
filed on: 24th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 24th March 2015: 200.00 GBP
capital
|
|
(AAMD) Amended accounts made up to 31st August 2013
filed on: 18th, June 2014
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 31st, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th March 2014
filed on: 24th, March 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2012
filed on: 17th, May 2013
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th March 2013
filed on: 21st, March 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 20th March 2013: 200.00 GBP
filed on: 20th, March 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd January 2013
filed on: 23rd, January 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th August 2012
filed on: 14th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th December 2011
filed on: 15th, December 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 10th, August 2011
| incorporation
|
Free Download
(23 pages)
|