AP01 |
On June 8, 2023 new director was appointed.
filed on: 9th, June 2023
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2022
filed on: 24th, March 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates March 3, 2023
filed on: 21st, March 2023
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on May 11, 2022
filed on: 17th, March 2023
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Sears Morgan Property Management Limited Suite a5 Kebbell House Delta Gain, Carpenders Park Watford Herts WD19 5EF. Change occurred on March 6, 2023. Company's previous address: 2 Loweswater Close Wembley HA9 8UB United Kingdom.
filed on: 6th, March 2023
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2021
filed on: 21st, March 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates March 3, 2022
filed on: 17th, March 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to June 30, 2020
filed on: 30th, June 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates March 3, 2021
filed on: 6th, April 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to June 30, 2019
filed on: 23rd, March 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates March 3, 2020
filed on: 12th, March 2020
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 3, 2019
filed on: 25th, March 2019
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address 2 Loweswater Close Wembley HA9 8UB. Change occurred on March 25, 2019. Company's previous address: Suite a2 Kebbell House Delta Gain Carpenders Park Watford Herts WD19 5EF England.
filed on: 25th, March 2019
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2018
filed on: 9th, October 2018
|
accounts |
Free Download
(7 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 7th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 3, 2018
filed on: 5th, March 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control April 7, 2016
filed on: 2nd, March 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 7, 2016
filed on: 2nd, March 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 7, 2016
filed on: 2nd, March 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2017
filed on: 13th, November 2017
|
accounts |
Free Download
(8 pages)
|
AD01 |
New registered office address Suite a2 Kebbell House Delta Gain Carpenders Park Watford Herts WD19 5EF. Change occurred on July 18, 2017. Company's previous address: C/O Sears Morgan Property Management Suite D6, St Meryl Suite Delta Gain Watford Herts WD19 5EF England.
filed on: 18th, July 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 3, 2017
filed on: 6th, April 2017
|
confirmation statement |
Free Download
(8 pages)
|
CH01 |
On March 10, 2017 director's details were changed
filed on: 10th, March 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 10, 2017 director's details were changed
filed on: 10th, March 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 10, 2017 director's details were changed
filed on: 10th, March 2017
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2016
filed on: 24th, January 2017
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 3, 2016
filed on: 16th, March 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on March 16, 2016: 9.00 GBP
|
capital |
|
AD01 |
New registered office address C/O Sears Morgan Property Management Suite D6, St Meryl Suite Delta Gain Watford Herts WD19 5EF. Change occurred on February 22, 2016. Company's previous address: C/O Sears Morgan Property Management Company Ltd Elm Park House Elm Park Court Pinner Middlesex HA5 3NN.
filed on: 22nd, February 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 25th, November 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 3, 2015
filed on: 16th, April 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 15th, December 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 3, 2014
filed on: 25th, March 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 17th, December 2013
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 4th, April 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 3, 2013
filed on: 25th, March 2013
|
annual return |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on January 14, 2013. Old Address: C/O Myers Clark Iveco House Station Road Watford Herts WD17 1DL United Kingdom
filed on: 14th, January 2013
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 11, 2013
filed on: 11th, January 2013
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on January 11, 2013
filed on: 11th, January 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 11, 2013
filed on: 11th, January 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 7, 2013. Old Address: Elm Park House Elm Park Court Pinner Middlesex HA5 3NN
filed on: 7th, January 2013
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on November 16, 2012. Old Address: 25 Glover Road Pinner Middlesex HA5 1LQ United Kingdom
filed on: 16th, November 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 3, 2012
filed on: 14th, March 2012
|
annual return |
Free Download
(8 pages)
|
AP01 |
On January 5, 2012 new director was appointed.
filed on: 5th, January 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
On January 5, 2012 new director was appointed.
filed on: 5th, January 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
On January 5, 2012 new director was appointed.
filed on: 5th, January 2012
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2011
filed on: 18th, November 2011
|
accounts |
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to March 31, 2011 (was June 30, 2011).
filed on: 16th, November 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 3, 2011
filed on: 22nd, March 2011
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, March 2010
|
incorporation |
Free Download
(35 pages)
|