CS01 |
Confirmation statement with no updates Friday 1st December 2023
filed on: 1st, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 23rd, October 2023
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 16th, December 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thursday 1st December 2022
filed on: 1st, December 2022
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 16th, February 2022
|
resolution |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, February 2022
|
capital |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 17th December 2021
filed on: 9th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 17th December 2021
filed on: 9th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 3rd December 2021
filed on: 16th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 5th, October 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 12th, February 2021
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director appointment on Tuesday 12th January 2021.
filed on: 12th, January 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 3rd December 2020
filed on: 3rd, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 3rd December 2019
filed on: 7th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 12th, September 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 3rd December 2018
filed on: 5th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 20th, July 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 3rd December 2017
filed on: 9th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 21st, November 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Saturday 3rd December 2016
filed on: 12th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 7th, December 2016
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, November 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, November 2016
|
gazette |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Thursday 31st March 2016. Originally it was Thursday 31st December 2015
filed on: 3rd, January 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 3rd December 2015 with full list of members
filed on: 12th, December 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Saturday 12th December 2015
|
capital |
|
CH01 |
On Wednesday 3rd December 2014 director's details were changed
filed on: 12th, December 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 19th November 2015
filed on: 28th, November 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 19th November 2015
filed on: 26th, November 2015
|
officers |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 29th, September 2015
|
capital |
Free Download
(2 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 11th September 2015
filed on: 29th, September 2015
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 29th, September 2015
|
resolution |
Free Download
|
AP01 |
New director appointment on Tuesday 15th September 2015.
filed on: 16th, September 2015
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 093389440001, created on Friday 8th May 2015
filed on: 13th, May 2015
|
mortgage |
Free Download
(18 pages)
|
CH01 |
On Wednesday 3rd December 2014 director's details were changed
filed on: 14th, January 2015
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 112 Pinner Road Northwood Middlesex HA6 1BS England to 52 Cedar Drive Pinner Middlesex HA5 4DE on Monday 15th December 2014
filed on: 15th, December 2014
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 3rd, December 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 3rd December 2014
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|