AA |
Micro company accounts made up to 28th February 2023
filed on: 29th, November 2023
|
accounts |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 23rd, October 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 075122620004 in full
filed on: 23rd, October 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 075122620003 in full
filed on: 23rd, October 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 23rd, October 2023
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st February 2023
filed on: 14th, February 2023
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 27th, October 2022
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 27th, October 2022
|
incorporation |
Free Download
(45 pages)
|
MR01 |
Registration of charge 075122620005, created on 30th September 2022
filed on: 5th, October 2022
|
mortgage |
Free Download
(52 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2022
filed on: 18th, August 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st February 2022
filed on: 14th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2021
filed on: 1st, December 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 29th February 2020
filed on: 25th, March 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st February 2021
filed on: 12th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st February 2020
filed on: 14th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2019
filed on: 18th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st February 2019
filed on: 18th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2018
filed on: 29th, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st February 2018
filed on: 15th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2017
filed on: 30th, November 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st February 2017
filed on: 8th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Change of registered address from C/O Woods & Company 7 Starfield Court Station Road Holt Wiltshire BA14 6rd on 21st February 2017 to 3 Scout Lane London SW4 0LA
filed on: 21st, February 2017
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2016
filed on: 6th, December 2016
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st February 2016
filed on: 8th, February 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2015
filed on: 4th, December 2015
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st February 2015
filed on: 24th, February 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 24th, September 2014
|
accounts |
Free Download
(9 pages)
|
MR01 |
Registration of charge 075122620004
filed on: 3rd, June 2014
|
mortgage |
Free Download
(27 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st February 2014
filed on: 19th, February 2014
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 18th February 2014
filed on: 18th, February 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 6th, January 2014
|
accounts |
Free Download
(9 pages)
|
AD01 |
Registered office address changed from C/O C/O Woods & Company Hartham Park Hartham Lane Corsham Wiltshire SN13 0RP England on 13th December 2013
filed on: 13th, December 2013
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 075122620003
filed on: 12th, November 2013
|
mortgage |
Free Download
(28 pages)
|
AD01 |
Registered office address changed from Holly Tree House Wellow Bath Somerset BA2 8QA United Kingdom on 14th February 2013
filed on: 14th, February 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 1st February 2013
filed on: 14th, February 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 29th February 2012
filed on: 28th, November 2012
|
accounts |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 23rd June 2011: 99.99 GBP
filed on: 12th, November 2012
|
capital |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 27th October 2011
filed on: 12th, November 2012
|
capital |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 31st, March 2012
|
mortgage |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Marldon Chambers 30 North John Street Liverpool L2 9QN on 19th March 2012
filed on: 19th, March 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 1st February 2012
filed on: 19th, March 2012
|
annual return |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 4th, November 2011
|
mortgage |
Free Download
(12 pages)
|
AD01 |
Registered office address changed from 1 Granard Business Centre Bunns Lane Mill Hill London NW7 2DZ on 6th July 2011
filed on: 6th, July 2011
|
address |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th July 2011
filed on: 6th, July 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 6th July 2011
filed on: 6th, July 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 6th July 2011
filed on: 6th, July 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th July 2011
filed on: 6th, July 2011
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 19 Cavendish Square London W1A 2AW United Kingdom on 25th March 2011
filed on: 25th, March 2011
|
address |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th February 2011
filed on: 4th, February 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 4th February 2011
filed on: 4th, February 2011
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 4th February 2011
filed on: 4th, February 2011
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 4th February 2011
filed on: 4th, February 2011
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, February 2011
|
incorporation |
Free Download
(49 pages)
|