(TM01) Director's appointment terminated on Tue, 12th Mar 2024
filed on: 22nd, March 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 19th Mar 2024
filed on: 20th, March 2024
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) On Thu, 18th Jan 2024 new director was appointed.
filed on: 19th, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 29th, December 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 15th Nov 2023
filed on: 4th, December 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 10th Oct 2023
filed on: 12th, October 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 21st Aug 2023
filed on: 23rd, August 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 1st Aug 2023 new director was appointed.
filed on: 4th, August 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Sun, 11th Jun 2023 new director was appointed.
filed on: 23rd, June 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Sun, 11th Jun 2023 new director was appointed.
filed on: 19th, June 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Sun, 11th Jun 2023 new director was appointed.
filed on: 19th, June 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Sun, 11th Jun 2023 new director was appointed.
filed on: 19th, June 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Sun, 11th Jun 2023 new director was appointed.
filed on: 19th, June 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sun, 11th Jun 2023
filed on: 13th, June 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 19th Mar 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on Sat, 31st Dec 2022
filed on: 3rd, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 26th, August 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 19th Mar 2022
filed on: 18th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Premiere House Elstree Way Borehamwood WD6 1JH England on Mon, 31st Jan 2022 to 266 Kingsland Road London E8 4DG
filed on: 31st, January 2022
| address
|
Free Download
(1 page)
|
(AP04) On Sat, 1st Jan 2022, company appointed a new person to the position of a secretary
filed on: 31st, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Fri, 19th Mar 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(9 pages)
|
(AP01) On Tue, 15th Dec 2020 new director was appointed.
filed on: 15th, December 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 6th Jul 2020
filed on: 6th, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 19th Mar 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tue, 19th Mar 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control Wed, 24th Oct 2018
filed on: 29th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 29th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Thu, 28th Mar 2019 new director was appointed.
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 20th Feb 2019 new director was appointed.
filed on: 22nd, February 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Jasmine House 8 Parkway Welwyn Garden City AL8 6HG England on Fri, 30th Nov 2018 to Premiere House Elstree Way Borehamwood WD6 1JH
filed on: 30th, November 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 30th Nov 2018
filed on: 30th, November 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 29th Nov 2018 new director was appointed.
filed on: 30th, November 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 30th Nov 2018
filed on: 30th, November 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 29th Nov 2018 new director was appointed.
filed on: 30th, November 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 15th, November 2018
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 14th, November 2018
| capital
|
Free Download
(2 pages)
|
(CH01) On Tue, 21st Aug 2018 director's details were changed
filed on: 21st, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 19th Mar 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 21st, August 2017
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 12th, June 2017
| resolution
|
Free Download
(15 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 16th, May 2017
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, May 2017
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 21st Apr 2017: 26.00 GBP
filed on: 5th, May 2017
| capital
|
Free Download
(3 pages)
|
(AP01) On Fri, 21st Apr 2017 new director was appointed.
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 19th Mar 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 16-18 Howard Business Park Howard Business Park Howard Close Waltham Abbey Essex EN9 1XE England on Wed, 5th Apr 2017 to Jasmine House 8 Parkway Welwyn Garden City AL8 6HG
filed on: 5th, April 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 1st Feb 2017
filed on: 2nd, February 2017
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 7th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 19th Mar 2016
filed on: 29th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 29th Apr 2016: 1.00 GBP
capital
|
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 19th, October 2015
| resolution
|
Free Download
|
(AA01) Current accounting reference period shortened from Thu, 31st Mar 2016 to Thu, 31st Dec 2015
filed on: 24th, April 2015
| accounts
|
Free Download
|
(AD01) Change of registered address from Orchard House 4Th Floor Mutton Lane Potters Bar Hertfordshire EN6 3AX England on Thu, 23rd Apr 2015 to 16-18 Howard Business Park Howard Business Park Howard Close Waltham Abbey Essex EN9 1XE
filed on: 23rd, April 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, March 2015
| incorporation
|
Free Download
(8 pages)
|