AA |
Micro company accounts made up to 31st December 2022
filed on: 18th, August 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th June 2023
filed on: 20th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 23rd, September 2022
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 9th August 2022. New Address: Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB. Previous address: Lps Livingstone, Suite F3, Sunley House Olds Approach Watford WD18 9TB England
filed on: 9th, August 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th June 2022
filed on: 4th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th June 2021
filed on: 7th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 19th, May 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 11th, September 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th June 2020
filed on: 2nd, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 24th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th June 2019
filed on: 15th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP02 |
New member appointment on 20th June 2019.
filed on: 25th, June 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
20th June 2019 - the day director's appointment was terminated
filed on: 25th, June 2019
|
officers |
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Lps Livingstone,Suite F3, Sunley House Olds Approach Watford WD18 9TB. Previous address: Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE England
filed on: 17th, July 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 17th July 2018. New Address: Lps Livingstone, Suite F3, Sunley House Olds Approach Watford WD18 9TB. Previous address: Lps Livingstone, Suite F3, Sunley House Olds Approach Watford WD18 9TB England
filed on: 17th, July 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th June 2018
filed on: 16th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 16th July 2018. New Address: Lps Livingstone, Suite F3, Sunley House Olds Approach Watford WD18 9TB. Previous address: Kennedy House 115 Hammersmith Road London Middlesex W14 0QH
filed on: 16th, July 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 26th, March 2018
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 11th, September 2017
|
accounts |
Free Download
(7 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 3rd, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th June 2017
filed on: 3rd, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2015
filed on: 22nd, September 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 20th June 2016, no shareholders list
filed on: 27th, June 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2014
filed on: 22nd, September 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 29th June 2015, no shareholders list
filed on: 3rd, July 2015
|
annual return |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 29th June 2014, no shareholders list
filed on: 7th, July 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2013
filed on: 6th, March 2014
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2012
filed on: 8th, October 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 29th June 2013, no shareholders list
filed on: 30th, August 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2011
filed on: 10th, April 2013
|
accounts |
Free Download
(1 page)
|
CH01 |
On 18th March 2013 director's details were changed
filed on: 25th, March 2013
|
officers |
Free Download
(2 pages)
|
AD02 |
Register inspection address has been changed
filed on: 25th, March 2013
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 30th June 2012 to 31st December 2011
filed on: 22nd, March 2013
|
accounts |
Free Download
(1 page)
|
TM01 |
13th March 2013 - the day director's appointment was terminated
filed on: 13th, March 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th March 2013
filed on: 5th, March 2013
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 1 11 Cadogan Square London SW1X 0HT United Kingdom on 8th January 2013
filed on: 8th, January 2013
|
address |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 29th June 2012
filed on: 30th, November 2012
|
annual return |
Free Download
(14 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, October 2012
|
gazette |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, June 2011
|
incorporation |
Free Download
(19 pages)
|