(CS01) Confirmation statement with no updates 17th October 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2022
filed on: 11th, July 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 17th October 2022
filed on: 11th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2021
filed on: 14th, October 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from The Coach House 77a Marlowes Hemel Hempstead HP1 1LF England on 18th December 2021 to The Courtyard 77-79 Marlowes Hemel Hempstead HP1 1LF
filed on: 18th, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th October 2021
filed on: 30th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2020
filed on: 22nd, May 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 17th October 2020
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(OC) S1096 Court Order to Rectify
filed on: 4th, December 2020
| miscellaneous
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2nd November 2020
filed on: 2nd, November 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 20-22 Wenlock Road London N1 7GU England on 2nd November 2020 to The Coach House 77a Marlowes Hemel Hempstead HP1 1LF
filed on: 2nd, November 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st October 2019
filed on: 31st, October 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 17th October 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 6 Hawbeck Road Parkwood Gillingham Kent ME8 9TS England on 20th August 2019 to 20-22 Wenlock Road London N1 7GU
filed on: 20th, August 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 17th October 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2017
filed on: 25th, July 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 17th October 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 17th October 2016
filed on: 25th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 6 Hawbeck Road Parwood Gillingham Kent ME8 9TS on 25th October 2016 to 6 Hawbeck Road Parkwood Gillingham Kent ME8 9TS
filed on: 25th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 15th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th October 2015
filed on: 30th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 30th November 2015: 100.00 GBP
capital
|
|
(CH03) On 1st October 2015 secretary's details were changed
filed on: 27th, November 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 1st October 2015 director's details were changed
filed on: 27th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st October 2015 director's details were changed
filed on: 27th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 6 Hawbeck Road Hawbeck Road Parwood Gillingham Kent ME8 9TS England on 10th April 2015 to 6 Hawbeck Road Parwood Gillingham Kent ME8 9TS
filed on: 10th, April 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 8 Hawbeck Road Parkwood Gillingham Kent ME8 9TS England on 10th April 2015 to 6 Hawbeck Road Parwood Gillingham Kent ME8 9TS
filed on: 10th, April 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 6 Hawbeck Road Hawbeck Road Gillingham Kent ME8 9TS England on 10th April 2015 to 6 Hawbeck Road Parwood Gillingham Kent ME8 9TS
filed on: 10th, April 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Forsyth Business Centre 39 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England on 10th April 2015 to 6 Hawbeck Road Parwood Gillingham Kent ME8 9TS
filed on: 10th, April 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, October 2014
| incorporation
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 17th October 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|