CS01 |
Confirmation statement with no updates October 20, 2023
filed on: 30th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 17th, August 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 20, 2022
filed on: 20th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 26th, August 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 20, 2021
filed on: 20th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 18th, August 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 14, 2020
filed on: 14th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 22nd, May 2020
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH. Change occurred on April 17, 2020. Company's previous address: Gem House 1 Dunhams Lane Letchworth Garden City Hertfordshire SG6 1GL.
filed on: 17th, April 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 14, 2019
filed on: 18th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 24th, July 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 14, 2018
filed on: 15th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 14th, May 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 14, 2017
filed on: 26th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 20th, June 2017
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on February 15, 2017
filed on: 15th, February 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 14, 2016
filed on: 21st, October 2016
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on August 19, 2016
filed on: 13th, September 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2015
filed on: 13th, July 2016
|
accounts |
Free Download
(7 pages)
|
AP04 |
Appointment (date: February 1, 2016) of a secretary
filed on: 2nd, February 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2014
filed on: 2nd, December 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return, no members record, drawn up to October 14, 2015
filed on: 19th, October 2015
|
annual return |
Free Download
(5 pages)
|
AP01 |
On May 20, 2015 new director was appointed.
filed on: 22nd, June 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on May 1, 2015
filed on: 11th, June 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On June 1, 2015 new director was appointed.
filed on: 11th, June 2015
|
officers |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on May 1, 2015
filed on: 11th, June 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On May 1, 2015 new director was appointed.
filed on: 1st, June 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
On May 1, 2015 new director was appointed.
filed on: 1st, June 2015
|
officers |
Free Download
(3 pages)
|
AD01 |
New registered office address Gem House 1 Dunhams Lane Letchworth Garden City Hertfordshire SG6 1GL. Change occurred on May 13, 2015. Company's previous address: Weald House 88 Main Road Sundridge Sevenoaks Kent TN14 6ER.
filed on: 13th, May 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 17, 2015
filed on: 17th, April 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 27, 2015
filed on: 13th, February 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to October 14, 2014
filed on: 22nd, October 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2013
filed on: 13th, June 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return, no members record, drawn up to October 14, 2013
filed on: 15th, October 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 24th, July 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to October 14, 2012
filed on: 19th, October 2012
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on May 22, 2012
filed on: 22nd, May 2012
|
officers |
Free Download
(1 page)
|
AP01 |
On May 22, 2012 new director was appointed.
filed on: 22nd, May 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 3, 2012 new director was appointed.
filed on: 3rd, February 2012
|
officers |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to December 31, 2012
filed on: 19th, October 2011
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 19th, October 2011
|
resolution |
Free Download
(27 pages)
|
TM02 |
Termination of appointment as a secretary on October 19, 2011
filed on: 19th, October 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 19, 2011
filed on: 19th, October 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 19, 2011
filed on: 19th, October 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, October 2011
|
incorporation |
Free Download
(18 pages)
|