(CS01) Confirmation statement with updates Monday 31st July 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sunday 31st July 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Saturday 31st July 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 7th, April 2021
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control Monday 1st June 2020
filed on: 1st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 1st June 2020
filed on: 1st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 31st July 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Monday 1st June 2020
filed on: 31st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Monday 1st June 2020 secretary's details were changed
filed on: 19th, June 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD. Change occurred on Friday 19th June 2020. Company's previous address: C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England.
filed on: 19th, June 2020
| address
|
Free Download
(1 page)
|
(CH01) On Monday 1st June 2020 director's details were changed
filed on: 19th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 1st June 2020
filed on: 19th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 3rd, April 2020
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control Thursday 31st October 2019
filed on: 11th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 31st October 2019 director's details were changed
filed on: 8th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 31st October 2019 director's details were changed
filed on: 8th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 31st October 2019
filed on: 8th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 31st July 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Monday 3rd June 2019
filed on: 7th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Monday 3rd June 2019 secretary's details were changed
filed on: 6th, August 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP. Change occurred on Tuesday 6th August 2019. Company's previous address: C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England.
filed on: 6th, August 2019
| address
|
Free Download
(1 page)
|
(CH01) On Monday 3rd June 2019 director's details were changed
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 3rd June 2019
filed on: 6th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 3rd June 2019 director's details were changed
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 28th April 2017
filed on: 5th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Tuesday 31st July 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Friday 28th April 2017
filed on: 3rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 28th April 2017
filed on: 3rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(10 pages)
|
(CH01) On Sunday 30th July 2017 director's details were changed
filed on: 7th, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP. Change occurred on Monday 7th August 2017. Company's previous address: C/O Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ.
filed on: 7th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 31st July 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Sunday 30th July 2017
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Sunday 30th July 2017 secretary's details were changed
filed on: 7th, August 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 6th June 2017 director's details were changed
filed on: 6th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 6th June 2017 director's details were changed
filed on: 6th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 20th, April 2017
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 16th January 2017
filed on: 16th, January 2017
| resolution
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 9th January 2017.
filed on: 13th, January 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 31st July 2016
filed on: 2nd, September 2016
| confirmation statement
|
Free Download
(8 pages)
|
(CH01) On Wednesday 30th March 2016 director's details were changed
filed on: 2nd, September 2016
| officers
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Saturday 15th August 2015
filed on: 2nd, September 2016
| capital
|
Free Download
(3 pages)
|
(CH03) On Monday 11th July 2016 secretary's details were changed
filed on: 2nd, September 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 20th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 31st July 2015
filed on: 12th, August 2015
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 31st, July 2014
| incorporation
|
Free Download
(28 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Thursday 31st July 2014
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|