SH19 |
Statement of Capital on 7th February 2024: 218.00 GBP
filed on: 7th, February 2024
|
capital |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 9th January 2024: 100218.00 GBP
filed on: 6th, February 2024
|
capital |
Free Download
(8 pages)
|
MA |
Articles and Memorandum of Association
filed on: 5th, February 2024
|
incorporation |
Free Download
(18 pages)
|
CAP-SS |
Solvency Statement dated 09/01/24
filed on: 25th, January 2024
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 25th, January 2024
|
resolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th December 2023
filed on: 5th, January 2024
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 25th, July 2023
|
accounts |
Free Download
(9 pages)
|
CH03 |
On 7th June 2023 secretary's details were changed
filed on: 8th, June 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 11-13 Hockerill Street Bishop's Stortford Hertfordshire England on 7th June 2023 to 1 Vincent Square London SW1P 2PN
filed on: 7th, June 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th December 2022
filed on: 21st, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 28th, September 2022
|
accounts |
Free Download
(9 pages)
|
CH01 |
On 17th August 2022 director's details were changed
filed on: 17th, August 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 17th August 2022
filed on: 17th, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 17th August 2022
filed on: 17th, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 17th August 2022 director's details were changed
filed on: 17th, August 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th December 2021
filed on: 23rd, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 26th, August 2021
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 11-13 Hockerill Street Bishop's Stortford Essex CM23 2DH England on 28th January 2021 to 11-13 Hockerill Street Bishop's Stortford Hertfordshire
filed on: 28th, January 2021
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Sutherland House, 1759 London Road Leigh-on-Sea SS9 2RZ on 15th January 2021 to 11-13 Hockerill Street Bishop's Stortford Essex CM23 2DH
filed on: 15th, January 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th December 2020
filed on: 7th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 18th, December 2020
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 15th April 2019
filed on: 7th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th December 2019
filed on: 17th, January 2020
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 15th April 2019 director's details were changed
filed on: 8th, October 2019
|
officers |
Free Download
(2 pages)
|
CH03 |
On 15th April 2019 secretary's details were changed
filed on: 8th, October 2019
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st January 2018
filed on: 8th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 27th, September 2019
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 1st January 2018
filed on: 18th, March 2019
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st January 2018: 217.00 GBP
filed on: 18th, March 2019
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 19th December 2018
filed on: 28th, December 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 14th, August 2018
|
accounts |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd March 2018: 2.00 GBP
filed on: 22nd, March 2018
|
capital |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 22nd March 2018
filed on: 22nd, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP03 |
On 22nd March 2018, company appointed a new person to the position of a secretary
filed on: 22nd, March 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th December 2017
filed on: 4th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 31st August 2017
filed on: 13th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 31st August 2017 director's details were changed
filed on: 13th, September 2017
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2016
filed on: 21st, April 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 19th December 2016
filed on: 30th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 1st, February 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th December 2015
filed on: 29th, December 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2014
filed on: 17th, January 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th December 2014
filed on: 13th, January 2015
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 9th December 2014
filed on: 6th, January 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 9th December 2014
filed on: 9th, December 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from The Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 9th December 2014 to Sutherland House, 1759 London Road Leigh-on-Sea SS9 2RZ
filed on: 9th, December 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, December 2013
|
incorporation |
Free Download
(20 pages)
|