AA |
Total exemption full accounts data made up to 30th April 2023
filed on: 22nd, December 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 7th October 2023
filed on: 9th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 1st, February 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 7th October 2022
filed on: 11th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 23rd, November 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 7th October 2021
filed on: 11th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 6th September 2021
filed on: 6th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 23rd, March 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 7th October 2020
filed on: 7th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 16th March 2020
filed on: 16th, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 16th March 2020
filed on: 16th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 16th March 2020: 100.00 GBP
filed on: 16th, March 2020
|
capital |
Free Download
(3 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to The Barn, 16 Nascot Place Watford WD17 4QT at an unknown date
filed on: 4th, March 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 30th, January 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 24th March 2019
filed on: 25th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 31st, January 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from Flat 1 20a High Street Chatham Kent ME4 4EP England on 4th July 2018 to 2 Parnell Close Abbots Langley WD5 0DZ
filed on: 4th, July 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 24th March 2018
filed on: 29th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 2 Bryant Road Rochester ME2 3EW England on 27th February 2018 to Flat 1 20a High Street Chatham Kent ME4 4EP
filed on: 27th, February 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th February 2018
filed on: 27th, February 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 27th February 2018
filed on: 27th, February 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 25th, January 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 24th March 2017
filed on: 12th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 30th April 2016
filed on: 31st, January 2017
|
accounts |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2016
filed on: 4th, January 2017
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st November 2016
filed on: 1st, November 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st November 2016
filed on: 1st, November 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Sapphire House Cristal Business Centre Knightsdale Road Ipswich IP1 4JJ England on 5th October 2016 to 2 Bryant Road Rochester ME2 3EW
filed on: 5th, October 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 24th March 2016
filed on: 24th, March 2016
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 24th March 2016
filed on: 24th, March 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Office 3 Unit R Penfold Works Trading Estate Imperial Way Watford Hertfordshire WD24 4YY on 24th March 2016 to Sapphire House Cristal Business Centre Knightsdale Road Ipswich IP1 4JJ
filed on: 24th, March 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 23rd March 2016
filed on: 23rd, March 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Kingsley Maybrook Suite 21, 4th Floor Lawford House 4 Albert Place London N3 1QB England on 22nd March 2016 to Office 3 Unit R Penfold Works Trading Estate Imperial Way Watford Hertfordshire WD24 4YY
filed on: 22nd, March 2016
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Ian Dunsford Top Floor 24 Godwin Road Hastings East Sussex TN35 5JR England on 3rd December 2015 to C/O Kingsley Maybrook Suite 21, 4th Floor Lawford House 4 Albert Place London N3 1QB
filed on: 3rd, December 2015
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O C/O West of Haven Ltd Knight House Business Centre 29/31 East Barnet Road Barnet Hertfordshire EN4 8RN England on 28th April 2015 to C/O Ian Dunsford Top Floor 24 Godwin Road Hastings East Sussex TN35 5JR
filed on: 28th, April 2015
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Kingsley Maybrook 4Th Floor, Lawford House 4 Albert Place Finchley Central Middlesex N3 1QB England on 10th April 2015 to C/O C/O West of Haven Ltd Knight House Business Centre 29/31 East Barnet Road Barnet Hertfordshire EN4 8RN
filed on: 10th, April 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, April 2015
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|