(CS01) Confirmation statement with updates 2023/06/29
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022/06/29
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/06/29
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/06/16
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 18th, June 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020/06/16
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2017/01/25
filed on: 10th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 13th, August 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2019/06/16
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2019/06/07
filed on: 16th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019/06/07
filed on: 16th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2019/06/07
filed on: 16th, June 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 16 Rickmansworth Road Northwood Middx HA6 2HH on 2019/01/18 to 31 Basildon Close Watford WD18 8WL
filed on: 18th, January 2019
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/12/15
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 7th, August 2018
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 071043460002, created on 2018/04/24
filed on: 26th, April 2018
| mortgage
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control 2017/01/25
filed on: 31st, January 2018
| persons with significant control
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017/12/15
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 28th, September 2017
| accounts
|
Free Download
(8 pages)
|
(SH01) 30000.00 GBP is the capital in company's statement on 2017/09/08
filed on: 22nd, September 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 21st, September 2017
| resolution
|
Free Download
(1 page)
|
(CH01) On 2017/01/26 director's details were changed
filed on: 28th, February 2017
| officers
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/12/15
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(10 pages)
|
(CH01) On 2017/01/26 director's details were changed
filed on: 28th, February 2017
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2017/01/26.
filed on: 13th, February 2017
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2017/01/25
filed on: 13th, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/01/26.
filed on: 13th, February 2017
| officers
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 11th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/12/15
filed on: 8th, January 2016
| annual return
|
Free Download
(14 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 25th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/12/15
filed on: 19th, February 2015
| annual return
|
Free Download
(14 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/02/19
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 1st, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/12/15
filed on: 14th, January 2014
| annual return
|
Free Download
(14 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/01/14
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to 2012/12/31
filed on: 2nd, October 2013
| accounts
|
Free Download
(11 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 10th, January 2013
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/12/15
filed on: 2nd, January 2013
| annual return
|
Free Download
(19 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2011/12/31
filed on: 28th, September 2012
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/12/15
filed on: 8th, February 2012
| annual return
|
Free Download
(15 pages)
|
(TM01) Director's appointment terminated on 2011/11/15
filed on: 15th, November 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2010/12/31
filed on: 1st, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/12/15
filed on: 8th, March 2011
| annual return
|
Free Download
(15 pages)
|
(TM02) Secretary's appointment terminated on 2011/03/08
filed on: 8th, March 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2011/03/08
filed on: 8th, March 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2010/11/01
filed on: 1st, November 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2010/11/01
filed on: 1st, November 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2010/07/30 from C/O Nicholas Rockett Rockett & Co Limited 16 Rickmansworth Road Middlesex Northwood HA6 1AH England
filed on: 30th, July 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 15th, December 2009
| incorporation
|
Free Download
(11 pages)
|