(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 3rd, April 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 9th, January 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wednesday 21st December 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 36a Pinner Road Northwood London HA6 1BU United Kingdom to 26 Church Lane North Weald Epping CM16 6JT on Thursday 28th July 2022
filed on: 28th, July 2022
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 1st November 2021
filed on: 13th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 1st November 2021
filed on: 10th, March 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 1st November 2021.
filed on: 10th, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 15th February 2022
filed on: 10th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 15th February 2022
filed on: 24th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 15th February 2022
filed on: 24th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP03) On Tuesday 15th February 2022 - new secretary appointed
filed on: 21st, February 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 10th February 2022.
filed on: 17th, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 26th December 2021
filed on: 26th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tuesday 29th December 2020
filed on: 9th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 63 Swan Mead Hemel Hempstead HP3 9DQ United Kingdom to 36a Pinner Road Northwood London HA6 1BU on Friday 9th October 2020
filed on: 9th, October 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Sunday 31st May 2020
filed on: 18th, August 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 24 Holborn Viaduct International House London EC1A 2BN England to 63 Swan Mead Hemel Hempstead HP3 9DQ on Saturday 8th August 2020
filed on: 8th, August 2020
| address
|
Free Download
(1 page)
|
(CH01) On Friday 1st May 2020 director's details were changed
filed on: 26th, May 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 1st May 2020 director's details were changed
filed on: 26th, May 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 1st May 2020.
filed on: 26th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 29th December 2019
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Tuesday 1st October 2019
filed on: 5th, October 2019
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Tuesday 1st October 2019
filed on: 5th, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 23rd, June 2019
| accounts
|
Free Download
(5 pages)
|
(CH03) On Wednesday 15th May 2019 secretary's details were changed
filed on: 31st, May 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 16th May 2019 director's details were changed
filed on: 31st, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 15th May 2019 director's details were changed
filed on: 30th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 15th May 2019 director's details were changed
filed on: 30th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On Wednesday 15th May 2019 secretary's details were changed
filed on: 30th, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 1st May 2019.
filed on: 23rd, May 2019
| officers
|
Free Download
(2 pages)
|
(AP03) On Wednesday 15th May 2019 - new secretary appointed
filed on: 23rd, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 63 Swan Mead Hemel Hempstead HP3 9DQ England to 24 Holborn Viaduct International House London EC1A 2BN on Tuesday 9th April 2019
filed on: 9th, April 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 55 Swan Mead Hemel Hempstead HP3 9DQ United Kingdom to 63 Swan Mead Hemel Hempstead HP3 9DQ on Thursday 21st March 2019
filed on: 21st, March 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Saturday 1st December 2018
filed on: 29th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 29th December 2018
filed on: 29th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Saturday 1st December 2018.
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Saturday 1st December 2018
filed on: 21st, December 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Saturday 1st December 2018
filed on: 21st, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 1st November 2018
filed on: 28th, November 2018
| officers
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement Tuesday 27th November 2018
filed on: 27th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st November 2018 director's details were changed
filed on: 27th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 1st November 2018
filed on: 27th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 1st November 2018.
filed on: 26th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 14th, November 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 1st Floor, Cardiff House, Tilling Road London NW2 1LJ United Kingdom to 55 Swan Mead Hemel Hempstead HP3 9DQ on Monday 22nd October 2018
filed on: 22nd, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 5th March 2018
filed on: 17th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 470 Church Lane London NW9 8UA England to 1st Floor, Cardiff House, Tilling Road London NW2 1LJ on Thursday 1st February 2018
filed on: 1st, February 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 6th March 2017
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st February 2018 director's details were changed
filed on: 1st, February 2018
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 7 Prout Grove London NW10 1PU United Kingdom to 470 Church Lane London NW9 8UA on Wednesday 26th April 2017
filed on: 26th, April 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 6th, March 2017
| incorporation
|
Free Download
(8 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 6th March 2017
capital
|
|