AA |
Total exemption full accounts data made up to 2023-04-30
filed on: 9th, November 2023
|
accounts |
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control 2023-07-17
filed on: 17th, July 2023
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2023-07-17
filed on: 17th, July 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-07-17
filed on: 17th, July 2023
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 25 Banbury Road Brackley NN13 6BA. Change occurred on 2023-07-17. Company's previous address: 129 Queens Road Watford WD17 2QL England.
filed on: 17th, July 2023
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-07-17
filed on: 17th, July 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-07-17
filed on: 17th, July 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-04-30
filed on: 21st, December 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-06
filed on: 6th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-04-30
filed on: 30th, November 2021
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2021-10-27
filed on: 27th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-06
filed on: 11th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-04-30
filed on: 14th, April 2021
|
accounts |
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control 2021-03-29
filed on: 29th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-10-06
filed on: 6th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2020-03-20: 100.00 GBP
filed on: 20th, March 2020
|
capital |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020-03-20
filed on: 20th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-03-20
filed on: 20th, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to The Barn, 16 Nascot Place Watford WD17 4QT at an unknown date
filed on: 3rd, March 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-02-25
filed on: 26th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 28th, November 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-25
filed on: 25th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 24th, January 2019
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on 2019-01-02
filed on: 2nd, January 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-01-02
filed on: 2nd, January 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-10-31
filed on: 2nd, January 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-01-02
filed on: 2nd, January 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 129 Queens Road Watford WD17 2QL. Change occurred on 2018-08-07. Company's previous address: 9 Shakespeare Road Gillingham ME7 5QL England.
filed on: 7th, August 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-02-25
filed on: 22nd, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-04-30
filed on: 25th, January 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017-02-25
filed on: 9th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 2016-04-30
filed on: 1st, February 2017
|
accounts |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2016-04-30
filed on: 4th, January 2017
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-10-31
filed on: 31st, October 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-10-31
filed on: 31st, October 2016
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 9 Shakespeare Road Gillingham ME7 5QL. Change occurred on 2016-10-05. Company's previous address: Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX England.
filed on: 5th, October 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-25
filed on: 26th, February 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX. Change occurred on 2016-02-26. Company's previous address: Flat 4 Nevill Court 35 Brittany Road St. Leonards-on-Sea East Sussex TN38 0RB England.
filed on: 26th, February 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-02-25
filed on: 25th, February 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-02-25
filed on: 25th, February 2016
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Flat 4 Nevill Court 35 Brittany Road St. Leonards-on-Sea East Sussex TN38 0RB. Change occurred on 2016-01-19. Company's previous address: C/O Kingsley Maybrook Suite 21, 4th Floor Lawford House 4 Albert Place London N3 1QB England.
filed on: 19th, January 2016
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Kingsley Maybrook Suite 21, 4th Floor Lawford House 4 Albert Place London N3 1QB. Change occurred on 2015-12-03. Company's previous address: C/O C/O Ian Dunsford Flat 4 Nevill Court 35 Brittany Road St. Leonards-on-Sea East Sussex TN38 0RB England.
filed on: 3rd, December 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-04-09
filed on: 14th, April 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-04-09
filed on: 14th, April 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O C/O Ian Dunsford Flat 4 Nevill Court 35 Brittany Road St. Leonards-on-Sea East Sussex TN38 0RB. Change occurred on 2015-04-10. Company's previous address: 2Nd Floor Lawford House 4 Albert Place Finchley Central Middlesex N3 1QA England.
filed on: 10th, April 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, April 2015
|
incorporation |
Free Download
(7 pages)
|