AD01 |
Registered office address changed from Flat 1, No. 35 Alston Road Barnet London EN5 4EU England to 36 Kilby Close Watford WD25 9FJ on January 10, 2024
filed on: 10th, January 2024
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 21st, December 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 15, 2023
filed on: 15th, August 2023
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates February 6, 2023
filed on: 7th, February 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 5th, December 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 6, 2022
filed on: 6th, February 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to March 31, 2022
filed on: 1st, January 2022
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 56 Mays Lane Barnet London EN5 2DZ England to Flat 1, No. 35 Alston Road Barnet London EN5 4EU on October 30, 2021
filed on: 30th, October 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 19th, September 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 5, 2021
filed on: 13th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 5, 2020
filed on: 5th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 31st, July 2020
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 139 Courtlands Close Watford Hertfordshire WD24 5GY England to 56 Mays Lane Barnet London EN5 2DZ on February 6, 2020
filed on: 6th, February 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 8th, September 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates September 5, 2019
filed on: 5th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 4, 2019
filed on: 5th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On November 26, 2018 director's details were changed
filed on: 27th, November 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 26, 2018
filed on: 27th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On November 15, 2018 director's details were changed
filed on: 15th, November 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 15, 2018
filed on: 15th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 10th, October 2018
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 4, 2018
filed on: 9th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On July 4, 2018 director's details were changed
filed on: 9th, September 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 4, 2018
filed on: 4th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 29, 2018
filed on: 29th, May 2018
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 28, 2017
filed on: 28th, December 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
TM01 |
Director appointment termination date: December 25, 2017
filed on: 26th, December 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 15, 2017
filed on: 15th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On October 2, 2017 new director was appointed.
filed on: 15th, October 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2016
filed on: 9th, May 2017
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Mr. Okiemute Saduwa 7 Westminster Gardens Houghton Regis Dunstable Bedfordshire LU5 5RT England to 139 Courtlands Close Watford Hertfordshire WD24 5GY on May 8, 2017
filed on: 8th, May 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 15, 2017
filed on: 16th, March 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 16, 2017
filed on: 16th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Okiemute Saduwa 217, Northampton House Wellington Street Northampton Northamptonshire NN1 3NA England to C/O Mr. Okiemute Saduwa 7 Westminster Gardens Houghton Regis Dunstable Bedfordshire LU5 5RT on September 30, 2016
filed on: 30th, September 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from L61/C , Mk-Two Business Centre 1-9, Barton Road Bletchley Milton Keynes Buckinghamshire MK2 3HU United Kingdom to C/O Okiemute Saduwa 217, Northampton House Wellington Street Northampton Northamptonshire NN1 3NA on June 28, 2016
filed on: 28th, June 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 2, 2016 with full list of members
filed on: 2nd, March 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on March 2, 2016: 100.00 GBP
|
capital |
|
TM01 |
Director appointment termination date: February 29, 2016
filed on: 2nd, March 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On March 1, 2016 new director was appointed.
filed on: 2nd, March 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 1, 2016 director's details were changed
filed on: 8th, February 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from PO Box L61/C L61/C , Mk-Two Business Centre 1-9, Barton Road Bletchley Milton Keynes Buckinghamshire MK2 3HU United Kingdom to L61/C , Mk-Two Business Centre 1-9, Barton Road Bletchley Milton Keynes Buckinghamshire MK2 3HU on December 13, 2015
filed on: 13th, December 2015
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 24 Milton Way Houghton Regis Dunstable Bedfordshire LU5 5UF to L61/C , Mk-Two Business Centre 1-9, Barton Road Bletchley Milton Keynes Buckinghamshire MK2 3HU on December 13, 2015
filed on: 13th, December 2015
|
address |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to December 31, 2016
filed on: 7th, November 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to September 21, 2015 with full list of members
filed on: 21st, September 2015
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, August 2015
|
incorporation |
Free Download
(23 pages)
|