AD01 |
Change of registered address from 4 Langmead Drive Bushey Heath Bushey WD23 4GD England on Thu, 14th Jul 2022 to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG
filed on: 14th, July 2022
|
address |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 17th, May 2022
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Mon, 25th Apr 2022
filed on: 12th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 25th Apr 2022
filed on: 25th, April 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 25th Apr 2022
filed on: 25th, April 2022
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 10th Mar 2022
filed on: 16th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 24th, December 2021
|
accounts |
Free Download
(8 pages)
|
AD01 |
Change of registered address from Flat 73 Ashleigh Court 29 Loates Lane Watford WD17 2PJ England on Thu, 10th Jun 2021 to 4 Langmead Drive Bushey Heath Bushey WD23 4GD
filed on: 10th, June 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 31st Mar 2021
filed on: 1st, April 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 10th Mar 2021
filed on: 10th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 28th, December 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 10th Mar 2020
filed on: 11th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 30th, December 2019
|
accounts |
Free Download
(7 pages)
|
AP01 |
On Mon, 25th Nov 2019 new director was appointed.
filed on: 29th, November 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Jul 2019 director's details were changed
filed on: 6th, July 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 15th Jun 2019
filed on: 20th, June 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 10th Mar 2019
filed on: 12th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 23rd, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 10th Mar 2018
filed on: 15th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Fri, 26th Feb 2016 director's details were changed
filed on: 20th, February 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 30th Mar 2017
filed on: 20th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 10th Mar 2017
filed on: 20th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Fri, 26th Feb 2016 director's details were changed
filed on: 20th, February 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 10th Mar 2017
filed on: 5th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Wed, 5th Apr 2017 director's details were changed
filed on: 5th, April 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 5th Apr 2017 director's details were changed
filed on: 5th, April 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 73 Loates Lane Watford WD17 2PJ England on Thu, 8th Dec 2016 to Flat 73 Ashleigh Court 29 Loates Lane Watford WD17 2PJ
filed on: 8th, December 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 8th, December 2016
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Tue, 6th Dec 2016 director's details were changed
filed on: 7th, December 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 28th Nov 2016 director's details were changed
filed on: 7th, December 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 23rd Sep 2016 director's details were changed
filed on: 28th, September 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 43 Asheligh Court 29 Loates Lane Watford WD17 2PJ England on Wed, 28th Sep 2016 to Flat 73 Loates Lane Watford WD17 2PJ
filed on: 28th, September 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 10th Mar 2016
filed on: 6th, May 2016
|
annual return |
Free Download
(5 pages)
|
AD01 |
Change of registered address from Flat 33 Ashleigh Court 29 Loates Lane Watford WD17 2PJ England on Fri, 6th May 2016 to Flat 43 Asheligh Court 29 Loates Lane Watford WD17 2PJ
filed on: 6th, May 2016
|
address |
Free Download
(1 page)
|
AP01 |
On Sun, 11th Oct 2015 new director was appointed.
filed on: 6th, May 2016
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 10th Mar 2015: 4.00 GBP
filed on: 3rd, May 2016
|
capital |
Free Download
(3 pages)
|
CH01 |
On Tue, 10th Mar 2015 director's details were changed
filed on: 31st, March 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 33 Loates Lane Watford WD17 2PJ United Kingdom on Mon, 30th Mar 2015 to Flat 33 Ashleigh Court 29 Loates Lane Watford WD17 2PJ
filed on: 30th, March 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 10th Mar 2015
filed on: 23rd, March 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 10th Mar 2015 new director was appointed.
filed on: 23rd, March 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, March 2015
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|