AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 13th, October 2023
|
other |
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 13th, October 2023
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 13th, October 2023
|
accounts |
Free Download
(75 pages)
|
AA |
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 13th, October 2023
|
accounts |
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates Monday 31st July 2023
filed on: 4th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Thursday 31st March 2022
filed on: 30th, December 2022
|
accounts |
Free Download
(8 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st December 2022, originally was Friday 31st March 2023.
filed on: 5th, September 2022
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Srj Accounting Services Limited First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on Monday 5th September 2022
filed on: 5th, September 2022
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Tuesday 30th August 2022
filed on: 5th, September 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 31st July 2022
filed on: 12th, August 2022
|
confirmation statement |
Free Download
(4 pages)
|
MR04 |
Charge 089945160001 satisfaction in full.
filed on: 4th, July 2022
|
mortgage |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 22nd, June 2022
|
incorporation |
Free Download
(11 pages)
|
PSC05 |
Change to a person with significant control Wednesday 1st June 2022
filed on: 20th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Wednesday 1st June 2022
filed on: 17th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 17th, June 2022
|
resolution |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st June 2022
filed on: 13th, June 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 1st June 2022
filed on: 13th, June 2022
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Wednesday 31st March 2021
filed on: 29th, November 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 31st July 2021
filed on: 4th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Tuesday 31st March 2020
filed on: 17th, September 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 31st July 2020
filed on: 4th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Tuesday 31st March 2020. Originally it was Saturday 30th November 2019
filed on: 28th, February 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 31st July 2019
filed on: 5th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 089945160001, created on Thursday 4th July 2019
filed on: 18th, July 2019
|
mortgage |
Free Download
(60 pages)
|
AA |
Accounts for a small company made up to Friday 30th November 2018
filed on: 4th, June 2019
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Tuesday 14th May 2019 director's details were changed
filed on: 16th, May 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 14th May 2019
filed on: 14th, May 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 14th May 2019
filed on: 14th, May 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 14th May 2019.
filed on: 14th, May 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Thursday 30th November 2017
filed on: 4th, September 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 31st July 2018
filed on: 31st, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 14th April 2018
filed on: 17th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Sunday 1st April 2018.
filed on: 10th, April 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Wednesday 30th November 2016
filed on: 8th, August 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Friday 14th April 2017
filed on: 19th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 1st December 2016.
filed on: 5th, January 2017
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a medium company for the period ending on Monday 30th November 2015
filed on: 8th, August 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 14th April 2016 with full list of members
filed on: 20th, April 2016
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Friday 1st May 2015 director's details were changed
filed on: 20th, April 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Elwood House 42 Lytton Road Barnet Herts EN5 5BY to C/O Srj Accounting Services Limited First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH on Friday 2nd October 2015
filed on: 2nd, October 2015
|
address |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Sunday 30th November 2014
filed on: 3rd, September 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 14th April 2015 with full list of members
filed on: 14th, April 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 14th April 2015
|
capital |
|
AP01 |
New director appointment on Saturday 31st May 2014.
filed on: 16th, December 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 31st May 2014.
filed on: 17th, November 2014
|
officers |
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 14th April 2014
filed on: 17th, April 2014
|
capital |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 14th, April 2014
|
incorporation |
Free Download
(20 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 14th April 2014
|
capital |
|
AP01 |
New director appointment on Monday 14th April 2014.
filed on: 14th, April 2014
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Sunday 30th November 2014, originally was Thursday 30th April 2015.
filed on: 14th, April 2014
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 14th April 2014
filed on: 14th, April 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 14th April 2014.
filed on: 14th, April 2014
|
officers |
Free Download
(2 pages)
|