(AA) Accounts for a micro company for the period ending on Tuesday 31st October 2023
filed on: 14th, February 2024
| accounts
|
Free Download
(5 pages)
|
(CH03) On Friday 24th November 2023 secretary's details were changed
filed on: 24th, November 2023
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 24th November 2023 director's details were changed
filed on: 24th, November 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 3 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW. Change occurred on Friday 24th November 2023. Company's previous address: First Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW United Kingdom.
filed on: 24th, November 2023
| address
|
Free Download
(1 page)
|
(CH01) On Friday 24th November 2023 director's details were changed
filed on: 24th, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 19th, June 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tuesday 25th April 2023
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 25th April 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 7th, March 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 25th April 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 14th, May 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 29th, October 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 25th April 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Thursday 30th April 2020 to Thursday 31st October 2019
filed on: 14th, February 2020
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 17th September 2019
filed on: 19th, September 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 17th September 2019
filed on: 19th, September 2019
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Tuesday 17th September 2019
filed on: 18th, September 2019
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Tuesday 17th September 2019) of a secretary
filed on: 18th, September 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 17th September 2019.
filed on: 18th, September 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 17th September 2019.
filed on: 18th, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address First Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW. Change occurred on Wednesday 18th September 2019. Company's previous address: Jacob Charles & Co Sentinel House Sentinel Square, Brent Street London NW4 2EP.
filed on: 18th, September 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 11th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 25th April 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 25th April 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tuesday 25th April 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Friday 1st July 2016
filed on: 26th, April 2017
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 1st, February 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 25th April 2016
filed on: 2nd, May 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 22nd, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 25th April 2015
filed on: 5th, May 2015
| annual return
|
Free Download
(7 pages)
|
(AD01) New registered office address Jacob Charles & Co Sentinel House Sentinel Square, Brent Street London NW4 2EP. Change occurred on Thursday 21st August 2014. Company's previous address: C/O Jacob Lax and Co Sentinel House Sentinel Square Brent Street London NW4 2EP United Kingdom.
filed on: 21st, August 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 25th, April 2014
| incorporation
|
Free Download
(10 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 25th April 2014
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|