(CS01) Confirmation statement with no updates 31st July 2024
filed on: 13th, August 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 1st July 2024
filed on: 13th, August 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2023
filed on: 30th, May 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 1st July 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2022
filed on: 25th, April 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 1st July 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 6th April 2016
filed on: 8th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 1st July 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 15th, July 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 1st July 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 7th, July 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 1st July 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 1st July 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2nd August 2018
filed on: 2nd, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 18th June 2018 director's details were changed
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2016
filed on: 20th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 1st July 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 6th July 2017. New Address: 1 Thornhill House 14 Upton Road Watford WD18 0JP. Previous address: C/O Diverset Ltd Ferrari House 258 Field End Road Ruislip HA4 9UU England
filed on: 6th, July 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 6th July 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 27th June 2017. New Address: C/O Diverset Ltd Ferrari House 258 Field End Road Ruislip HA4 9UU. Previous address: Canada House, 272 Field End Road Ruislip Middlesex HA4 9NA
filed on: 27th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 13th, September 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 1st July 2016
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 22nd July 2016
filed on: 22nd, July 2016
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 12th July 2016
filed on: 12th, July 2016
| resolution
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 11th July 2016
filed on: 11th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2014
filed on: 7th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 1st July 2015 with full list of members
filed on: 20th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 20th August 2015: 1.00 GBP
capital
|
|
(CH01) On 1st July 2015 director's details were changed
filed on: 20th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 25th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 1st July 2014 with full list of members
filed on: 22nd, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 22nd September 2014: 1.00 GBP
capital
|
|
(CH01) On 21st September 2014 director's details were changed
filed on: 22nd, September 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 22nd September 2014. New Address: Canada House, 272 Field End Road Ruislip Middlesex HA4 9NA. Previous address: C/O. Alexander, Moore & Co., Monument House, 215 Marsh Road, Pinner Middlesex HA5 5NE United Kingdom
filed on: 22nd, September 2014
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2012
filed on: 14th, August 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 1st July 2013 with full list of members
filed on: 15th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2011
filed on: 17th, August 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 1st July 2012 with full list of members
filed on: 3rd, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2010
filed on: 25th, August 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 1st July 2011 with full list of members
filed on: 4th, August 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2nd July 2010
filed on: 2nd, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 1st July 2010 with full list of members
filed on: 2nd, July 2010
| annual return
|
Free Download
(4 pages)
|
(TM01) 11th December 2009 - the day director's appointment was terminated
filed on: 11th, December 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, December 2009
| incorporation
|
Free Download
(8 pages)
|