CS01 |
Confirmation statement with updates Saturday 19th August 2023
filed on: 11th, September 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 30th, August 2023
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 6th September 2022
filed on: 7th, September 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 5th September 2022
filed on: 6th, September 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 1st, September 2022
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Thursday 18th August 2022 director's details were changed
filed on: 23rd, August 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 18th August 2022
filed on: 23rd, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On Thursday 18th August 2022 secretary's details were changed
filed on: 23rd, August 2022
|
officers |
Free Download
(1 page)
|
CH01 |
On Friday 19th August 2022 director's details were changed
filed on: 19th, August 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 19th August 2022
filed on: 19th, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 19th August 2022
filed on: 19th, August 2022
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 26th November 2021
filed on: 1st, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Wis Accountancy Ltd 4 Imperial Place Maxwell Road Borehamwood WD6 1JN England to Wis Accountancy Ltd, Unit 4 Imperial Place Maxwell Road Borehamwood WD6 1JN on Tuesday 16th November 2021
filed on: 16th, November 2021
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 28 Church Road Stanmore HA7 4XR England to C/O Wis Accountancy Ltd 4 Imperial Place Maxwell Road Borehamwood WD6 1JN on Friday 5th November 2021
filed on: 5th, November 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 31st, August 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 26th November 2020
filed on: 8th, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Monday 26th October 2020 director's details were changed
filed on: 26th, October 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 26th October 2020
filed on: 26th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 26th October 2020
filed on: 26th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 17th June 2020
filed on: 17th, June 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 15th, May 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 26th November 2019
filed on: 9th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 10th, September 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 26th November 2018
filed on: 5th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 29th, August 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 26th November 2017
filed on: 6th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 12th October 2017
filed on: 16th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On Thursday 12th October 2017 secretary's details were changed
filed on: 16th, October 2017
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 12th October 2017
filed on: 16th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thursday 12th October 2017 director's details were changed
filed on: 16th, October 2017
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 10th, August 2017
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA to 28 Church Road Stanmore HA7 4XR on Thursday 19th January 2017
filed on: 19th, January 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 26th November 2016
filed on: 15th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 26th, August 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 26th November 2015 with full list of members
filed on: 4th, January 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 4th January 2016
|
capital |
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 8th, July 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 26th November 2014 with full list of members
filed on: 10th, December 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 1st, September 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 26th November 2013 with full list of members
filed on: 3rd, January 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 3rd January 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 6th, June 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 26th November 2012 with full list of members
filed on: 3rd, January 2013
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Tuesday 18th September 2012 director's details were changed
filed on: 3rd, October 2012
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 15th, May 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 26th November 2011 with full list of members
filed on: 26th, January 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 12th, May 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 26th November 2010
filed on: 24th, January 2011
|
annual return |
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2009
filed on: 2nd, September 2010
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, May 2010
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 26th November 2009
filed on: 6th, May 2010
|
annual return |
Free Download
(14 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, March 2010
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2008
filed on: 4th, August 2009
|
accounts |
Free Download
(3 pages)
|
363a |
Annual return made up to Wednesday 20th May 2009
filed on: 20th, May 2009
|
annual return |
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 15th, May 2009
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 15th, May 2009
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 21/11/2008 from c/o howard worth, 163 chester road, northwich cheshire CW8 4AQ
filed on: 21st, November 2008
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, November 2007
|
incorporation |
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 26th, November 2007
|
incorporation |
Free Download
(12 pages)
|