AA |
Dormant company accounts reported for the period up to Monday 31st October 2022
filed on: 4th, July 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 1st April 2023
filed on: 24th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st October 2021
filed on: 8th, August 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 1st April 2022
filed on: 8th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st October 2020
filed on: 5th, July 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 1st April 2021
filed on: 27th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st October 2019
filed on: 9th, October 2020
|
accounts |
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 21st May 2020
filed on: 28th, May 2020
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: Thursday 21st May 2020) of a secretary
filed on: 28th, May 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st April 2020
filed on: 9th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st October 2018
filed on: 15th, July 2019
|
accounts |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Sunday 31st March 2019
filed on: 18th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 1st April 2019
filed on: 18th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 12th April 2019
filed on: 18th, April 2019
|
officers |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement Thursday 18th April 2019
filed on: 18th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 3 Wylo Drive Arkley Barnet Herts EN5 3JL. Change occurred on Friday 21st September 2018. Company's previous address: C/O Srj Accounting Services Ltd First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH England.
filed on: 21st, September 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 20th, August 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 1st April 2018
filed on: 23rd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th October 2016
filed on: 13th, July 2017
|
accounts |
Free Download
(5 pages)
|
AP03 |
Appointment (date: Tuesday 28th March 2017) of a secretary
filed on: 4th, April 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 1st April 2017
filed on: 4th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 28th March 2017
filed on: 4th, April 2017
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 1st April 2016
filed on: 8th, April 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 8th April 2016
|
capital |
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 25th, November 2015
|
accounts |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Saturday 31st October 2015. Originally it was Thursday 30th April 2015
filed on: 27th, October 2015
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Srj Accounting Services Ltd First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH. Change occurred on Monday 5th October 2015. Company's previous address: Elwood House 42 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY.
filed on: 5th, October 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 1st April 2015
filed on: 7th, April 2015
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Friday 31st October 2014
filed on: 7th, April 2015
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 19th, November 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 1st April 2014
filed on: 1st, April 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 1st April 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 7th, January 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 1st April 2013
filed on: 2nd, April 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 28th, January 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 1st April 2012
filed on: 3rd, April 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 28th, September 2011
|
accounts |
Free Download
(5 pages)
|
AP03 |
Appointment (date: Thursday 7th July 2011) of a secretary
filed on: 7th, July 2011
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 5th July 2011 from C/O Maunder Taylor 1320 High Road Whetstone London N20 9HP England
filed on: 5th, July 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 1st April 2011
filed on: 4th, May 2011
|
annual return |
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 4th April 2011
filed on: 4th, April 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 4th April 2011
filed on: 4th, April 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 25th March 2011.
filed on: 25th, March 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 25th March 2011.
filed on: 25th, March 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 17th March 2011.
filed on: 17th, March 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 17th March 2011.
filed on: 17th, March 2011
|
officers |
Free Download
(3 pages)
|
AP03 |
Appointment (date: Tuesday 18th January 2011) of a secretary
filed on: 18th, January 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 27th April 2010 from St Anns Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
filed on: 27th, April 2010
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 14th April 2010
filed on: 14th, April 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 14th April 2010.
filed on: 14th, April 2010
|
officers |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 1st, April 2010
|
incorporation |
Free Download
(32 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|