(CS01) Confirmation statement with no updates Friday 1st December 2023
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 23rd, October 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thursday 1st December 2022
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 16th, February 2022
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 16th, February 2022
| capital
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 17th December 2021
filed on: 9th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 17th December 2021
filed on: 9th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 3rd December 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 5th, October 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Tuesday 12th January 2021.
filed on: 12th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 3rd December 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 3rd December 2019
filed on: 7th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 12th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 3rd December 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 20th, July 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sunday 3rd December 2017
filed on: 9th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 21st, November 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Saturday 3rd December 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, November 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, November 2016
| gazette
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Thursday 31st March 2016. Originally it was Thursday 31st December 2015
filed on: 3rd, January 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 3rd December 2015 with full list of members
filed on: 12th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Saturday 12th December 2015
capital
|
|
(CH01) On Wednesday 3rd December 2014 director's details were changed
filed on: 12th, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 19th November 2015
filed on: 28th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 19th November 2015
filed on: 26th, November 2015
| officers
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 29th, September 2015
| capital
|
Free Download
(2 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 11th September 2015
filed on: 29th, September 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 29th, September 2015
| resolution
|
Free Download
|
(AP01) New director appointment on Tuesday 15th September 2015.
filed on: 16th, September 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 093389440001, created on Friday 8th May 2015
filed on: 13th, May 2015
| mortgage
|
Free Download
(18 pages)
|
(CH01) On Wednesday 3rd December 2014 director's details were changed
filed on: 14th, January 2015
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 112 Pinner Road Northwood Middlesex HA6 1BS England to 52 Cedar Drive Pinner Middlesex HA5 4DE on Monday 15th December 2014
filed on: 15th, December 2014
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 3rd, December 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 3rd December 2014
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|