CS01 |
Confirmation statement with no updates Friday 1st September 2023
filed on: 5th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 25th April 2023
filed on: 28th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 25th April 2022
filed on: 11th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 25th April 2021
filed on: 28th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 7th May 2020.
filed on: 7th, May 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 7th May 2020
filed on: 7th, May 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 7th May 2020.
filed on: 7th, May 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 25th April 2020
filed on: 28th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 19th March 2020
filed on: 19th, March 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 19th March 2020
filed on: 19th, March 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 18th March 2020.
filed on: 18th, March 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 25th April 2019
filed on: 25th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 15th October 2018
filed on: 30th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Friday 3rd August 2018
filed on: 25th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 17th October 2018.
filed on: 17th, October 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 7th, September 2018
|
accounts |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 2nd August 2018
filed on: 2nd, August 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AD01 |
New registered office address 152a High Street Cheveley Newmarket CB8 9DG. Change occurred on Monday 27th November 2017. Company's previous address: 32 Azalea Close London Colney St. Albans AL2 1UA England.
filed on: 27th, November 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 15th October 2017
filed on: 6th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 18th, August 2017
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Sunday 14th September 2014 director's details were changed
filed on: 1st, November 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 11th April 2014 director's details were changed
filed on: 1st, November 2016
|
officers |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 15th October 2016
filed on: 28th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
New registered office address 32 Azalea Close London Colney St. Albans AL2 1UA. Change occurred on Friday 28th October 2016. Company's previous address: 2 Rush Leys Court Beningfield Drive Napsbury Park, London Colney St. Albans Hertfordshire AL2 1GN.
filed on: 28th, October 2016
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 26th, September 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 15th October 2015
filed on: 18th, November 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st December 2014
filed on: 8th, October 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 15th October 2014
filed on: 18th, December 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Thursday 18th December 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 14th, July 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 15th October 2013
filed on: 11th, November 2013
|
annual return |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Tuesday 31st December 2013. Originally it was Thursday 31st October 2013
filed on: 1st, November 2012
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, October 2012
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|