CS01 |
Confirmation statement with updates December 9, 2023
filed on: 11th, December 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 20th, September 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates December 9, 2022
filed on: 14th, December 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 23rd, September 2022
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from C/O Collins & Company Congress House Suite 3, 4th Floor Lyon Road Harrow Middlesex HA1 2EN to Kings Court Business Centre London Road Stevenage Hertfordshire SG1 2NG on December 16, 2021
filed on: 16th, December 2021
|
address |
Free Download
(1 page)
|
CH01 |
On December 16, 2021 director's details were changed
filed on: 16th, December 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 8, 2021 director's details were changed
filed on: 16th, December 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 9, 2021
filed on: 16th, December 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control December 8, 2021
filed on: 16th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 8, 2021
filed on: 16th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 3rd, October 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 30th, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 9, 2020
filed on: 21st, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control August 24, 2020
filed on: 21st, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On August 24, 2020 director's details were changed
filed on: 21st, December 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 9, 2019
filed on: 4th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 9th, October 2019
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control October 31, 2016
filed on: 19th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On October 31, 2016 director's details were changed
filed on: 19th, January 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 9, 2018
filed on: 12th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 8th, October 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 9, 2017
filed on: 22nd, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 3rd, November 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 9, 2016
filed on: 10th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, November 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 22nd, November 2016
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, November 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to December 9, 2015 with full list of members
filed on: 27th, January 2016
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Collins & Company 116 College Road Harrow HA1 1BQ England to C/O Collins & Company Congress House Suite 3, 4th Floor Lyon Road Harrow Middlesex HA1 2EN on January 27, 2016
filed on: 27th, January 2016
|
address |
Free Download
(1 page)
|
CH01 |
On January 26, 2016 director's details were changed
filed on: 26th, January 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 26, 2016 director's details were changed
filed on: 26th, January 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, December 2014
|
incorporation |
Free Download
(28 pages)
|
SH01 |
Capital declared on December 9, 2014: 100.00 GBP
|
capital |
|