(CS01) Confirmation statement with no updates 2nd February 2024
filed on: 15th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2022
filed on: 1st, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2nd February 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2nd February 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2nd February 2021
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 30 Percy Street London W1T 2DB on 20th September 2020 to 138 Toms Lane Kings Langley WD4 8NR
filed on: 20th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th February 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 10th February 2019
filed on: 10th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th February 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 17th February 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On 1st June 2016 director's details were changed
filed on: 18th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th June 2016 director's details were changed
filed on: 18th, August 2016
| officers
|
Free Download
(2 pages)
|
(AD02) Single Alternative Inspection Location changed from 15 Birklands Park London Road St Albans Hertfordshire AL1 1TS England at an unknown date to 138 Toms Lane Kings Langley Hertfordshire WD4 8NR
filed on: 18th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 17th February 2016
filed on: 23rd, February 2016
| annual return
|
Free Download
(5 pages)
|
(AD02) Single Alternative Inspection Location changed from 294 Bromyard Avenue London W3 7BS England at an unknown date to 15 Birklands Park London Road St Albans Hertfordshire AL1 1TS
filed on: 23rd, February 2016
| address
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 294 Bromyard Avenue London W3 7BS at an unknown date
filed on: 22nd, February 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th February 2015
filed on: 17th, February 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 294 Bromyard House Bromyard Avenue London W3 7BS England on 2nd December 2014 to 30 Percy Street London W1T 2DB
filed on: 2nd, December 2014
| address
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from The Old Bakery Blackborough Road Reigate Surrey RH2 7BU England at an unknown date to 294 Bromyard Avenue London W3 7BS
filed on: 27th, July 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 26th, May 2014
| accounts
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on 13th May 2014
filed on: 13th, May 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Orchard House Park Lane Reigate Surrey RH2 8JX on 13th May 2014
filed on: 13th, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 17th February 2014
filed on: 17th, March 2014
| annual return
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 31st December 2013
filed on: 17th, March 2014
| accounts
|
Free Download
(1 page)
|
(CH01) On 27th February 2014 director's details were changed
filed on: 17th, March 2014
| officers
|
Free Download
(2 pages)
|
(AD02) Register inspection address has been changed
filed on: 17th, March 2014
| address
|
Free Download
(1 page)
|
(CH01) On 27th February 2014 director's details were changed
filed on: 17th, March 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 294 Bromyard House Bromyard Avenue London W3 7BS England on 4th March 2014
filed on: 4th, March 2014
| address
|
Free Download
(1 page)
|
(AP03) On 4th March 2014, company appointed a new person to the position of a secretary
filed on: 4th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 22nd January 2014
filed on: 22nd, January 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 22nd January 2014
filed on: 22nd, January 2014
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed arbitrateit LIMITEDcertificate issued on 24/12/13
filed on: 24th, December 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RES15) Company name change resolution on 23rd December 2013
change of name
|
|
(AA) Total exemption small company accounts data made up to 28th February 2013
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th February 2013
filed on: 19th, February 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 21st, February 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|