(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2023
filed on: 13th, March 2024
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 19th, October 2023
| resolution
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 19th, October 2023
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 09/10/23
filed on: 19th, October 2023
| insolvency
|
Free Download
(1 page)
|
(SH19) Capital declared on Thu, 19th Oct 2023: 112.00 GBP
filed on: 19th, October 2023
| capital
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Wed, 31st May 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Wed, 15th Feb 2023 - the day director's appointment was terminated
filed on: 15th, February 2023
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 10th Jun 2022
filed on: 10th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 10th Jun 2022 director's details were changed
filed on: 10th, June 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 1st Jun 2022 new director was appointed.
filed on: 10th, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 1st Jun 2022
filed on: 10th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 7th Jun 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Wed, 1st Jun 2022 - the day director's appointment was terminated
filed on: 10th, June 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 7th Jun 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 7th Jun 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 7th Jun 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 7th Jun 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 7th Jun 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: Mon, 5th Jun 2017. New Address: 10 Cheyne Walk Northampton NN1 5PT. Previous address: C/O Blue Cube Business Ltd 10 Cheyne Walk Northampton NN1 5PT
filed on: 5th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(8 pages)
|
(TM01) Wed, 17th Aug 2016 - the day director's appointment was terminated
filed on: 22nd, August 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 13th Jun 2016 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 26th Feb 2016 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 5th Apr 2016: 222.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, December 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 23rd, December 2015
| accounts
|
Free Download
(7 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, December 2015
| gazette
|
Free Download
(1 page)
|
(TM01) Wed, 1st Jul 2015 - the day director's appointment was terminated
filed on: 22nd, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 1st Jul 2015 new director was appointed.
filed on: 22nd, July 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Wed, 31st Dec 2014
filed on: 22nd, July 2015
| accounts
|
Free Download
(1 page)
|
(AP01) On Wed, 1st Jul 2015 new director was appointed.
filed on: 22nd, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 26th Feb 2015 with full list of members
filed on: 20th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: Fri, 6th Feb 2015. New Address: C/O Blue Cube Business Ltd 10 Cheyne Walk Northampton NN1 5PT. Previous address: 1 Georges Mead Georges Mead Elstree Borehamwood Hertfordshire WD6 3LA
filed on: 6th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 25th, November 2014
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution adopting Memorandum of Association
filed on: 21st, July 2014
| resolution
|
Free Download
(19 pages)
|
(SH01) Capital declared on Thu, 10th Jul 2014: 112.00 GBP
filed on: 21st, July 2014
| capital
|
Free Download
(4 pages)
|
(AP01) On Thu, 10th Jul 2014 new director was appointed.
filed on: 21st, July 2014
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 22nd Apr 2014: 111.00 GBP
filed on: 21st, May 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 26th Feb 2014 with full list of members
filed on: 27th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Thu, 12th Sep 2013. Old Address: Ground Floor Britanic House 17 Highfield Road London NW11 9LS United Kingdom
filed on: 12th, September 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 11th Sep 2013. Old Address: 1 Georges Mead Elstree WD6 3LA United Kingdom
filed on: 11th, September 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 11th Sep 2013. Old Address: 1 Georges Mead Elstree Borehamwood WD6 3LA United Kingdom
filed on: 11th, September 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 11th Sep 2013. Old Address: 20 Coxon Street Spondon Derby DE21 7JG England
filed on: 11th, September 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, February 2013
| incorporation
|
Free Download
(20 pages)
|