AA |
Accounts for a dormant company made up to 30th September 2023
filed on: 2nd, March 2024
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 7th June 2023
filed on: 7th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2022
filed on: 13th, February 2023
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 7th June 2022
filed on: 8th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 16th June 2021 director's details were changed
filed on: 22nd, April 2022
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2021
filed on: 12th, January 2022
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 7th June 2021
filed on: 9th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2020
filed on: 2nd, June 2021
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 7th June 2020
filed on: 10th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2019
filed on: 20th, March 2020
|
accounts |
Free Download
(13 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2018
filed on: 13th, June 2019
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 7th June 2019
filed on: 7th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 1st February 2019 director's details were changed
filed on: 1st, February 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th June 2018
filed on: 7th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2017
filed on: 23rd, March 2018
|
accounts |
Free Download
(12 pages)
|
SH19 |
Statement of Capital on 7th December 2017: 16120.92 GBP
filed on: 7th, December 2017
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 31st October 2017: 16120.92 GBP
filed on: 23rd, November 2017
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 21st, November 2017
|
resolution |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 21st, November 2017
|
capital |
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 31/10/17
filed on: 21st, November 2017
|
insolvency |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2016
filed on: 3rd, July 2017
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 7th June 2017
filed on: 7th, June 2017
|
confirmation statement |
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 21st September 2016
filed on: 9th, January 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 21st September 2016
filed on: 9th, January 2017
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 20th, December 2016
|
resolution |
Free Download
(36 pages)
|
SH02 |
Sub-division of shares on 20th September 2016
filed on: 14th, December 2016
|
capital |
Free Download
(11 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, December 2016
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 1st, July 2016
|
resolution |
Free Download
(57 pages)
|
SH01 |
Statement of Capital on 14th June 2016: 16120.92 GBP
filed on: 28th, June 2016
|
capital |
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th June 2016
filed on: 7th, June 2016
|
annual return |
Free Download
(13 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 4th, May 2016
|
document replacement |
Free Download
(12 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th September 2015
filed on: 24th, February 2016
|
accounts |
Free Download
(28 pages)
|
SH01 |
Statement of Capital on 20th March 2015: 13695.02 GBP
filed on: 8th, October 2015
|
capital |
Free Download
(9 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 2nd, September 2015
|
document replacement |
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th August 2015
filed on: 25th, August 2015
|
annual return |
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 25th August 2015: 13695.01 GBP
|
capital |
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th September 2014
filed on: 30th, June 2015
|
accounts |
Free Download
(28 pages)
|
AP01 |
New director was appointed on 22nd March 2015
filed on: 13th, May 2015
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of allotment of securities
filed on: 22nd, January 2015
|
resolution |
|
SH01 |
Statement of Capital on 5th September 2014: 13695.01 GBP
filed on: 13th, January 2015
|
capital |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 30th September 2014
filed on: 8th, January 2015
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th September 2014
filed on: 14th, October 2014
|
officers |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 5th September 2014
filed on: 17th, September 2014
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association, Resolution of allotment of securities, Resolution
filed on: 17th, September 2014
|
resolution |
|
SH08 |
Change of share class name or designation
filed on: 17th, September 2014
|
capital |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Mitre House 160 Aldersgate Street London EC1A 4DD England on 11th September 2014 to Focus 31 West Wing Cleveland Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7BW
filed on: 11th, September 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th September 2014
filed on: 11th, September 2014
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st August 2015 to 30th September 2015
filed on: 11th, September 2014
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th September 2014
filed on: 11th, September 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th September 2014
filed on: 11th, September 2014
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 5th September 2014: 1245.01 GBP
filed on: 11th, September 2014
|
capital |
Free Download
(5 pages)
|
AD01 |
Change of registered address from Paternoster House St. Paul's Churchyard London EC4M 8AB England on 5th September 2014 to Mitre House 160 Aldersgate Street London EC1A 4DD
filed on: 5th, September 2014
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 3rd September 2014 to Paternoster House St. Paul's Churchyard London EC4M 8AB
filed on: 3rd, September 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th August 2014
filed on: 11th, August 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 6th, August 2014
|
incorporation |
Free Download
(41 pages)
|