(CS01) Confirmation statement with updates 23rd February 2024
filed on: 23rd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 25th January 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2023
filed on: 20th, November 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 25th January 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2022
filed on: 21st, November 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 25th January 2022
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 25th January 2022 director's details were changed
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 24th June 2016
filed on: 25th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2021
filed on: 19th, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 10th February 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 23rd December 2020
filed on: 23rd, December 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Change of registered address from 53 Catchacre Dunstable LU6 1QD England on 22nd December 2020 to 12 Constance Street London E16 2DQ
filed on: 22nd, December 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 29th February 2020
filed on: 19th, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 10th February 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 10th February 2019
filed on: 10th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2018
filed on: 19th, November 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On 12th February 2018 director's details were changed
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 10th February 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Houghton Hall Lodge the Green Houghton Regis Bedfordshire LU5 5DY on 5th February 2018 to 53 Catchacre Dunstable LU6 1QD
filed on: 5th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 28th February 2017
filed on: 22nd, November 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 10th February 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th February 2016
filed on: 31st, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th February 2015
filed on: 4th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 20th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th February 2014
filed on: 19th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2013
filed on: 20th, November 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th February 2013
filed on: 8th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 117 Malden Road London NW5 4HS England on 6th March 2013
filed on: 6th, March 2013
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2012
filed on: 8th, November 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th February 2012
filed on: 19th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 10th March 2011
filed on: 10th, March 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 10th March 2011
filed on: 10th, March 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th March 2011
filed on: 10th, March 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 8th March 2011
filed on: 8th, March 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 10th, February 2011
| incorporation
|
Free Download
(22 pages)
|