(CS01) Confirmation statement with no updates April 27, 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control July 25, 2022
filed on: 8th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 25, 2022 director's details were changed
filed on: 8th, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 5th, May 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 27, 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 27, 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 27, 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(6 pages)
|
(AD03) Registered inspection location new location: The Barn 16 Nascot Place Watford WD17 4QT.
filed on: 3rd, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 27, 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 1st, May 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates April 27, 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 27, 2018: 5000.00 GBP
filed on: 27th, April 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 28, 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Flat 18, Bridgepoint Court 125 Old Watford Road Bricket Wood St. Albans AL2 3FB. Change occurred on August 31, 2017. Company's previous address: Rivington House Great Eastern Street London EC2A 3JF.
filed on: 31st, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 27, 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 25, 2016
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 19th, September 2016
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 25, 2015
filed on: 25th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 25, 2015: 1.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on August 19, 2015
filed on: 25th, August 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 31, 2015
filed on: 31st, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2015
filed on: 31st, July 2015
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2014
filed on: 15th, May 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Rivington House Great Eastern Street London EC2A 3JF. Change occurred on April 17, 2015. Company's previous address: Kings House 14 Orchard Street Bristol BS1 5EH.
filed on: 17th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 29, 2014
filed on: 30th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on May 23, 2014. Old Address: Mottram House 43 Greek Street Stockport Cheshire SK3 8AX
filed on: 23rd, May 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 23, 2014
filed on: 23rd, May 2014
| officers
|
Free Download
(1 page)
|
(AP01) On May 23, 2014 new director was appointed.
filed on: 23rd, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On May 23, 2014 new director was appointed.
filed on: 23rd, May 2014
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, November 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 10, 2013
filed on: 6th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 6, 2013: 1 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, November 2013
| gazette
|
Free Download
(1 page)
|
(AD01) Company moved to new address on June 24, 2013. Old Address: Bcr House 3 Bredbury Business Park Stockport SK6 2SN England
filed on: 24th, June 2013
| address
|
Free Download
(1 page)
|
(CH01) On June 21, 2013 director's details were changed
filed on: 21st, June 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, July 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|