(CS01) Confirmation statement with no updates 18th April 2024
filed on: 30th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 18th April 2024
filed on: 23rd, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 18th April 2024 director's details were changed
filed on: 23rd, April 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 18th April 2024 director's details were changed
filed on: 23rd, April 2024
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2023
filed on: 4th, April 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 18th April 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 24th, April 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 6th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 18th April 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 24th, August 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 18th April 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 2nd, July 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Kings House Business Centre Station Road Kings Langley WD4 8LZ England on 29th June 2020 to Friarswood Chipperfield Road Kings Langley WD4 9JB
filed on: 29th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th April 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 18th April 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2017
filed on: 3rd, October 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 18th April 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 19th March 2018
filed on: 17th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 19th March 2018
filed on: 17th, April 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 21st June 2017
filed on: 13th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 21st June 2017
filed on: 13th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 21st June 2017
filed on: 13th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 13th December 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 10/14 Accommodation Road Golders Green London NW11 8ED on 7th December 2017 to Kings House Business Centre Station Road Kings Langley WD4 8LZ
filed on: 7th, December 2017
| address
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 26th June 2017
filed on: 25th, September 2017
| capital
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 12th September 2017
filed on: 12th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 14th December 2016
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 29th January 2016: 64.00 GBP
filed on: 11th, October 2016
| capital
|
Free Download
(4 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 31st December 2015: 66.00 GBP
filed on: 11th, October 2016
| capital
|
Free Download
(4 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 30th October 2015: 68.00 GBP
filed on: 11th, October 2016
| capital
|
Free Download
(4 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 30th November 2015: 67.00 GBP
filed on: 11th, October 2016
| capital
|
Free Download
(4 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 30th September 2015: 69.00 GBP
filed on: 11th, October 2016
| capital
|
Free Download
(4 pages)
|
(SH03) Purchase of own shares
filed on: 26th, September 2016
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 21st, September 2016
| accounts
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 4th July 2016: 150.00 GBP
filed on: 27th, July 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th December 2015
filed on: 19th, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 30th June 2015: 70.00 GBP
filed on: 19th, February 2016
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 31st January 2016
filed on: 11th, February 2016
| officers
|
Free Download
(1 page)
|
(SH03) Purchase of own shares
filed on: 19th, November 2015
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 15th October 2015: 70.00 GBP
filed on: 29th, October 2015
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(6 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to 14th December 2014
filed on: 15th, August 2015
| document replacement
|
Free Download
(17 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th December 2014
filed on: 19th, December 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 17th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th December 2013
filed on: 7th, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 31st January 2013: 76.00 GBP
filed on: 14th, February 2013
| capital
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 7th, February 2013
| mortgage
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 6th, February 2013
| resolution
|
Free Download
(13 pages)
|
(AP01) New director was appointed on 23rd January 2013
filed on: 23rd, January 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 23rd January 2013
filed on: 23rd, January 2013
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 14th, December 2012
| incorporation
|
Free Download
(29 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|