(CS01) Confirmation statement with no updates 19th June 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 19th June 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: 6th August 2021. New Address: C/O Kingsley Maybrook Unitec House 2 Albert Place London N3 1QB. Previous address: Lawford House 4 Albert Place London N3 1QB England
filed on: 6th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th June 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 19th June 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 19th June 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th August 2018
filed on: 13th, May 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 19th June 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 29th March 2018. New Address: Lawford House 4 Albert Place London N3 1QB. Previous address: 52 High Street Pinner HA5 5PW England
filed on: 29th, March 2018
| address
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 30th June 2017 to 31st August 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(1 page)
|
(TM02) 30th July 2017 - the day secretary's appointment was terminated
filed on: 30th, July 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th June 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 30th June 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 17th, March 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 14th March 2017. New Address: 52 High Street Pinner HA5 5PW. Previous address: 22 Hartfield Avenue Elstree Borehamwood Hertfordshire WD6 3JE England
filed on: 14th, March 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 19th June 2016 with full list of members
filed on: 7th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Address change date: 6th July 2016. New Address: 22 Hartfield Avenue Elstree Borehamwood Hertfordshire WD6 3JE. Previous address: 62 Theobald Street Borhamwood Herts WD6 4SH
filed on: 6th, July 2016
| address
|
Free Download
(1 page)
|
(TM01) 23rd March 2016 - the day director's appointment was terminated
filed on: 30th, March 2016
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 22nd October 2015
filed on: 28th, October 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 27th October 2015. New Address: 62 Theoblad Street Borhamwood Herts WD6 4SH. Previous address: The Alexander Suite 14 Tytherington Park Road Macclesfield SK10 2EL England
filed on: 27th, October 2015
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: 26th October 2015. New Address: The Alexander Suite 14 Tytherington Park Road Macclesfield SK10 2EL. Previous address: The Alexander Suite 14 Tytherington Park Road Macclesfield SK10 2EL England
filed on: 26th, October 2015
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 22nd October 2015
filed on: 23rd, October 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 22nd October 2015 director's details were changed
filed on: 23rd, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 22nd October 2015 director's details were changed
filed on: 23rd, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 22nd October 2015 director's details were changed
filed on: 23rd, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 23rd October 2015. New Address: The Alexander Suite 14 Tytherington Park Road Macclesfield SK10 2EL. Previous address: The Alexander Suite Silk Point Queens Avenue Macclesfield SK10 2BB England
filed on: 23rd, October 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, June 2015
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|