(CS01) Confirmation statement with no updates Wed, 8th Nov 2023
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 16th, August 2023
| accounts
|
Free Download
(10 pages)
|
(AD02) Single Alternative Inspection Location changed from Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood Herts WD6 3FG England at an unknown date to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree Hertfordshire WD6 4PJ
filed on: 28th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 8th Nov 2022
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Mon, 8th Nov 2021
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(10 pages)
|
(CH01) On Mon, 11th Jan 2021 director's details were changed
filed on: 11th, January 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom on Mon, 11th Jan 2021 to C/O Sobell Rhodes Llp Kinetic Business Centre Theobald Street Elstree Hertfordshire WD6 4PJ
filed on: 11th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 8th Nov 2020
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(9 pages)
|
(AP01) On Fri, 6th Sep 2019 new director was appointed.
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 8th Nov 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Fri, 6th Sep 2019
filed on: 10th, December 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On Sat, 27th Jan 2018 director's details were changed
filed on: 22nd, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 8th Nov 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 7th, June 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wed, 8th Nov 2017
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD02) Single Alternative Inspection Location changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom at an unknown date to Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood Herts WD6 3FG
filed on: 8th, November 2017
| address
|
Free Download
(1 page)
|
(AD04) Registers new location: Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG.
filed on: 8th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates Fri, 9th Dec 2016
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE on Fri, 28th Oct 2016 to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG
filed on: 28th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 18th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 16th Dec 2015
filed on: 23rd, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 23rd Dec 2015: 1.00 GBP
capital
|
|
(AD01) Change of registered address from 11 Welbeck Street London England W1G 9XZ England on Wed, 2nd Sep 2015 to Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE
filed on: 2nd, September 2015
| address
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: Monument House 1St Floor 215 Marsh Road Pinner Middx HA5 5NE.
filed on: 14th, January 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, December 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Tue, 16th Dec 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|