(CS01) Confirmation statement with no updates September 27, 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 077784970003, created on February 10, 2023
filed on: 13th, February 2023
| mortgage
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on September 26, 2022
filed on: 27th, September 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 27, 2022
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control September 26, 2022
filed on: 27th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 26, 2022
filed on: 27th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 1st, July 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 21, 2022
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates January 21, 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 077784970002, created on January 21, 2021
filed on: 22nd, January 2021
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 077784970001, created on June 8, 2020
filed on: 26th, June 2020
| mortgage
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 14th, June 2020
| accounts
|
Free Download
(9 pages)
|
(AP01) On April 1, 2020 new director was appointed.
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on April 1, 2020
filed on: 1st, April 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 21, 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on September 12, 2019
filed on: 12th, September 2019
| resolution
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2018
filed on: 9th, May 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates March 26, 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 25, 2019
filed on: 25th, March 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates June 1, 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 28th, May 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On October 30, 2017 director's details were changed
filed on: 30th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 52a Westerham Road Sevenoaks TN13 2PZ. Change occurred on October 30, 2017. Company's previous address: 21 Norbury Avenue Watford WD24 4PL.
filed on: 30th, October 2017
| address
|
Free Download
(1 page)
|
(CH03) On October 30, 2017 secretary's details were changed
filed on: 30th, October 2017
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 28, 2017
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 28, 2017
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 1, 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2016
filed on: 30th, October 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On September 9, 2016 director's details were changed
filed on: 9th, September 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 1, 2016
filed on: 4th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 4, 2016: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to September 30, 2015
filed on: 1st, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 19, 2015
filed on: 31st, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 31, 2015: 100.00 GBP
capital
|
|
(AD01) New registered office address 21 Norbury Avenue Watford WD24 4PL. Change occurred on October 7, 2015. Company's previous address: PO Box 2471 Watford Watford WD18 1XQ United Kingdom.
filed on: 7th, October 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to September 30, 2014
filed on: 15th, March 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Po Box 2471 Watford Watford WD18 1XQ. Change occurred on November 8, 2014. Company's previous address: Po Box 2471 Po Box 2471 Watford WD18 1XQ United Kingdom.
filed on: 8th, November 2014
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Po Box 2471 Watford Watford WD18 1XQ. Change occurred on November 8, 2014. Company's previous address: 21 Norbury Avenue Watford WD24 4PL.
filed on: 8th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 19, 2014
filed on: 28th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 28, 2014: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to September 30, 2013
filed on: 9th, March 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 19, 2013
filed on: 28th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 28, 2013: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to September 30, 2012
filed on: 21st, April 2013
| accounts
|
Free Download
(7 pages)
|
(CH01) On May 29, 2012 director's details were changed
filed on: 22nd, September 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 19, 2012
filed on: 22nd, September 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, September 2011
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|