CS01 |
Confirmation statement with no updates Tuesday 19th December 2023
filed on: 21st, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 20th, March 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 19th December 2022
filed on: 22nd, December 2022
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of removal of pre-emption rights
filed on: 28th, November 2022
|
resolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 19th December 2021
filed on: 23rd, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 11th, November 2021
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 12th, March 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 19th December 2020
filed on: 22nd, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 19th December 2019
filed on: 23rd, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 12th, December 2019
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director appointment on Friday 26th April 2019.
filed on: 26th, April 2019
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 13th August 2018
filed on: 21st, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 13th August 2018
filed on: 21st, December 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 19th December 2018
filed on: 21st, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 9th, October 2018
|
accounts |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 30th, September 2018
|
resolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 19th, January 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 19th December 2017
filed on: 20th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 28th, March 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 19th December 2016
filed on: 23rd, December 2016
|
confirmation statement |
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 29th, March 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 19th December 2015 with full list of members
filed on: 11th, January 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
275585.85 GBP is the capital in company's statement on Monday 11th January 2016
|
capital |
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 15th, April 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 19th December 2014 with full list of members
filed on: 22nd, December 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
275585.85 GBP is the capital in company's statement on Monday 22nd December 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 7th, April 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 19th December 2013 with full list of members
filed on: 9th, January 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
275585.85 GBP is the capital in company's statement on Thursday 9th January 2014
|
capital |
|
AR01 |
Annual return made up to Wednesday 19th December 2012 with full list of members
filed on: 8th, January 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 2nd, January 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 19th December 2011 with full list of members
filed on: 25th, January 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 1st, November 2011
|
accounts |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 14th, March 2011
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Wednesday 1st December 2010 director's details were changed
filed on: 10th, February 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 19th December 2010 with full list of members
filed on: 10th, February 2011
|
annual return |
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, April 2010
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 15th, April 2010
|
resolution |
Free Download
(12 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2009
filed on: 26th, March 2010
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 6th January 2010 from Unit 8 Finway Road Hemel Hempstead Herts HP2 7PT United Kingdom
filed on: 6th, January 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 19th December 2009 with full list of members
filed on: 6th, January 2010
|
annual return |
Free Download
(5 pages)
|
AD01 |
Change of registered office on Wednesday 6th January 2010 from C/O Barnes Roffe Llp 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX
filed on: 6th, January 2010
|
address |
Free Download
(1 page)
|
CH01 |
On Saturday 19th December 2009 director's details were changed
filed on: 5th, January 2010
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names, Resolution
filed on: 12th, August 2009
|
resolution |
Free Download
(15 pages)
|
RESOLUTIONS |
Securities allocation resolution, Resolution of removal of pre-emption rights, Resolution of increasing authorised share capital
filed on: 1st, April 2009
|
resolution |
Free Download
(15 pages)
|
123 |
Nc inc already adjusted 17/03/09
filed on: 1st, April 2009
|
capital |
Free Download
(1 page)
|
288b |
On Thursday 19th February 2009 Appointment terminated director
filed on: 19th, February 2009
|
officers |
Free Download
(1 page)
|
288a |
On Thursday 19th February 2009 Director appointed
filed on: 19th, February 2009
|
officers |
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 31/12/2009 to 30/06/2009
filed on: 19th, February 2009
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, December 2008
|
incorporation |
Free Download
(19 pages)
|