(CS01) Confirmation statement with no updates Tue, 12th Sep 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 11th, February 2023
| accounts
|
Free Download
(13 pages)
|
(AD01) Address change date: Tue, 31st Jan 2023. New Address: 32 Calgary Crescent Folkestone CT19 6JD. Previous address: 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England
filed on: 31st, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 12th Sep 2022
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 21st, May 2022
| accounts
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 1st Sep 2020
filed on: 2nd, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 1st Sep 2020
filed on: 2nd, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Wed, 31st Mar 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(1 page)
|
(CH01) On Wed, 8th Dec 2021 director's details were changed
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 12th Sep 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 30th Mar 2021 director's details were changed
filed on: 30th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 30th Mar 2021. New Address: 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP. Previous address: Suite 1, 2nd Floor Keynes House, the Priory Tilehouse Street Hitchin Hertfordshire SG5 2DW United Kingdom
filed on: 30th, March 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 30th Mar 2021
filed on: 30th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 30th Mar 2021
filed on: 30th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 1st, March 2021
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from Wed, 30th Sep 2020 to Mon, 30th Nov 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, February 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 11th, February 2021
| accounts
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 12th Sep 2020
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 12th Sep 2019
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 12th Sep 2018
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 13th Sep 2018
filed on: 13th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 13th Sep 2018 director's details were changed
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 13th Sep 2018 director's details were changed
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 13th Sep 2018. New Address: Suite 1, 2nd Floor Keynes House, the Priory Tilehouse Street Hitchin Hertfordshire SG5 2DW. Previous address: Henwood House Henwood Ashford Kent TN24 8DH
filed on: 13th, September 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 13th Sep 2018
filed on: 13th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 11th, June 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 12th Sep 2017
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 12th Sep 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 18th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 12th Sep 2015 with full list of members
filed on: 17th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 17th Sep 2015: 2.00 GBP
capital
|
|
(CH01) On Wed, 17th Dec 2014 director's details were changed
filed on: 17th, December 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 17th Dec 2014 director's details were changed
filed on: 17th, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 17th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 12th Sep 2014 with full list of members
filed on: 22nd, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 22nd Sep 2014: 2.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 12th, September 2013
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on Thu, 12th Sep 2013: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|