AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 28th, June 2023
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 7th June 2023
filed on: 19th, June 2023
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 7th June 2022
filed on: 28th, June 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 28th, June 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 7th June 2021
filed on: 7th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 28th, June 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 7th June 2020
filed on: 17th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 27th, March 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 7th June 2019
filed on: 14th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 10th, January 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 7th June 2018
filed on: 13th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 11th, January 2018
|
accounts |
Free Download
(9 pages)
|
CH01 |
On 28th September 2017 director's details were changed
filed on: 24th, October 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th June 2017
filed on: 23rd, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 23rd, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 30th June 2013
filed on: 6th, October 2017
|
accounts |
Free Download
(3 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 30th June 2012
filed on: 6th, October 2017
|
accounts |
Free Download
(3 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 30th June 2014
filed on: 6th, October 2017
|
accounts |
Free Download
(5 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 30th June 2015
filed on: 6th, October 2017
|
accounts |
Free Download
(4 pages)
|
TM01 |
17th April 2017 - the day director's appointment was terminated
filed on: 21st, April 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 15th, November 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 7th June 2016 with full list of members
filed on: 27th, July 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 27th July 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 4th, May 2016
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 28th June 2015
filed on: 29th, March 2016
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 22nd March 2016. New Address: Suite D the Business Centre Faringdon Avenue Romford Essex RM3 8EN. Previous address: Aston House Cornwall Avenue London N3 1LF
filed on: 22nd, March 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 7th June 2015 with full list of members
filed on: 29th, July 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 29th July 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 3rd, June 2015
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 29th June 2014
filed on: 27th, March 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 7th June 2014 with full list of members
filed on: 12th, August 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 20th, March 2014
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge 076596210002
filed on: 11th, September 2013
|
mortgage |
Free Download
(16 pages)
|
AP03 |
New secretary appointment on 2nd September 2013
filed on: 2nd, September 2013
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 076596210001
filed on: 31st, August 2013
|
mortgage |
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to 7th June 2013 with full list of members
filed on: 5th, August 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 8th, April 2013
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from the Pavilion Goldens Way Waterford Hertford Herts SG14 2WH United Kingdom on 22nd February 2013
filed on: 22nd, February 2013
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, October 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 7th June 2012 with full list of members
filed on: 15th, October 2012
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, October 2012
|
gazette |
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st July 2011
filed on: 21st, July 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 7th, June 2011
|
incorporation |
Free Download
(22 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|