(CS01) Confirmation statement with no updates Thursday 21st March 2024
filed on: 21st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 3rd, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 21st March 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Sunday 2nd October 2022.
filed on: 4th, October 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 1 Derwent Business Centre Clarke Street Derby DE1 2BU. Change occurred on Thursday 26th May 2022. Company's previous address: Plaza Suite 9 Kd Tower Cotterells Hemel Hempstead HP1 1FW.
filed on: 26th, May 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 26th May 2022
filed on: 26th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 21st March 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 21st March 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 26th, August 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 21st March 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wednesday 28th November 2018
filed on: 2nd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 21st March 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 12th, April 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Saturday 17th November 2018
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 28th November 2018
filed on: 28th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 15th, May 2018
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Friday 17th November 2017
filed on: 20th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 17th November 2017
filed on: 20th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 17th November 2017
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Saturday 25th February 2017 director's details were changed
filed on: 17th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 17th November 2017
filed on: 17th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 15th November 2017
filed on: 17th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 17th November 2017
filed on: 17th, November 2017
| persons with significant control
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Saturday 25th February 2017
filed on: 29th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 8th, May 2017
| accounts
|
Free Download
(5 pages)
|
(AD02) New sail address 42 Adams Drive Willesborough Ashford TN24 0FW. Change occurred at an unknown date. Company's previous address: 93 Drummond Grove Willesborough Ashford Kent TN24 0US England.
filed on: 20th, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 9th January 2017
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 30th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 93 Drummond Grove Willesborough Ashford Kent TN24 0US
filed on: 13th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 9th January 2016
filed on: 13th, January 2016
| annual return
|
Free Download
|
(NEWINC) Company registration
filed on: 9th, January 2015
| incorporation
|
Free Download
(22 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Friday 9th January 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|