CS01 |
Confirmation statement with no updates Fri, 20th Oct 2023
filed on: 27th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 14th, June 2023
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from Blythe House High Street Brierley Hill DY5 3BB England on Wed, 14th Jun 2023 to 28 Albemarle Road East Barnet Herts EN4 8EG
filed on: 14th, June 2023
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 28 Albemarle Road East Barnet Barnet EN4 8EG England on Mon, 20th Feb 2023 to Blythe House High Street Brierley Hill DY5 3BB
filed on: 20th, February 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 20th Oct 2022
filed on: 22nd, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 5th, May 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th Oct 2021
filed on: 9th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 25th, May 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 20th Oct 2020
filed on: 4th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 3a Livingstone Court 55 Peel Road Harrow Middlesex HA3 7QT on Mon, 11th Jan 2021 to 28 Albemarle Road East Barnet Barnet EN4 8EG
filed on: 11th, January 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 11th Jan 2021
filed on: 11th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 29th, May 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 20th Oct 2019
filed on: 29th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 26th, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 20th Oct 2018
filed on: 31st, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 23rd, February 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 20th Oct 2017
filed on: 27th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 27th, April 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 20th Oct 2016
filed on: 20th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2015
filed on: 18th, May 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 20th Oct 2015
filed on: 4th, November 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 4th Nov 2015: 1.00 GBP
|
capital |
|
AA |
Micro company financial statements for the year ending on Sun, 31st Aug 2014
filed on: 21st, May 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 20th Oct 2014
filed on: 10th, November 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 10th Nov 2014: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 30th, May 2014
|
accounts |
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Sat, 31st Aug 2013 from Fri, 31st May 2013
filed on: 13th, February 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 20th Oct 2013
filed on: 12th, November 2013
|
annual return |
Free Download
(4 pages)
|
AD04 |
Change of location of company register(s) to the registered office address
filed on: 12th, November 2013
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 15th Oct 2013
filed on: 15th, October 2013
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 15th Oct 2013 new director was appointed.
filed on: 15th, October 2013
|
officers |
Free Download
(2 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 21st, November 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 20th Oct 2012
filed on: 21st, November 2012
|
annual return |
Free Download
(4 pages)
|
AD02 |
Notification of SAIL
filed on: 21st, November 2012
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st May 2012
filed on: 4th, September 2012
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st May 2012
filed on: 3rd, September 2012
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 12th Apr 2012
filed on: 12th, April 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 12th Apr 2012. Old Address: 3a Livingstone Court 55 Peel Road Harrow Middlesex HA3 7QT England
filed on: 12th, April 2012
|
address |
Free Download
(2 pages)
|
AP01 |
On Thu, 5th Apr 2012 new director was appointed.
filed on: 5th, April 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 5th Apr 2012. Old Address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 5th, April 2012
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, October 2011
|
incorporation |
Free Download
(20 pages)
|