CS01 |
Confirmation statement with no updates Saturday 18th March 2023
filed on: 31st, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 18th March 2022
filed on: 1st, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 18th March 2021
filed on: 21st, April 2021
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 18th March 2020
filed on: 12th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 18th March 2019
filed on: 23rd, March 2019
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Thursday 7th February 2019
filed on: 20th, February 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On Monday 24th November 2014 director's details were changed
filed on: 8th, June 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 16th, May 2018
|
resolution |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 16th, May 2018
|
incorporation |
Free Download
(40 pages)
|
CS01 |
Confirmation statement with no updates Sunday 18th March 2018
filed on: 29th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Friday 26th January 2018
filed on: 29th, March 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 12th, February 2018
|
accounts |
Free Download
(12 pages)
|
AD01 |
Registered office address changed from 45 Grosvenor Road 3rd Floor- Sherrards (Kmb) St Albans Hertfordshire AL1 3AW to C/O Sherrards Solicitors 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on Thursday 15th June 2017
filed on: 15th, June 2017
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 18th March 2017
filed on: 27th, April 2017
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2016
filed on: 1st, February 2017
|
accounts |
Free Download
(13 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, April 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 18th March 2016 with full list of members
filed on: 13th, April 2016
|
annual return |
Free Download
(21 pages)
|
SH01 |
1000588.00 GBP is the capital in company's statement on Wednesday 13th April 2016
|
capital |
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, April 2016
|
gazette |
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Wednesday 30th September 2015
filed on: 27th, January 2016
|
accounts |
Free Download
(17 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 11th, January 2016
|
accounts |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 30th, June 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 8th January 2015 with full list of members
filed on: 8th, April 2015
|
annual return |
Free Download
(19 pages)
|
TM01 |
Director appointment termination date: Tuesday 25th November 2014
filed on: 7th, April 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from , 647 Roundhay Road, Leeds, West Yorkshire, LS8 4BA, United Kingdom to 45 Grosvenor Road 3Rd Floor- Sherrards (Kmb) St Albans Hertfordshire AL1 3AW on Tuesday 27th January 2015
filed on: 27th, January 2015
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 8th January 2015 with full list of members
filed on: 27th, January 2015
|
annual return |
Free Download
(17 pages)
|
SH01 |
1000588.00 GBP is the capital in company's statement on Tuesday 27th January 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 19th, June 2014
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Monday 9th June 2014
filed on: 9th, June 2014
|
officers |
Free Download
(2 pages)
|
SH01 |
1000588.00 GBP is the capital in company's statement on Friday 14th February 2014
filed on: 7th, March 2014
|
capital |
Free Download
(4 pages)
|
SH01 |
322815.53 GBP is the capital in company's statement on Thursday 24th January 2013
filed on: 7th, March 2014
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 8th January 2014 with full list of members
filed on: 7th, March 2014
|
annual return |
Free Download
(18 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 6th, March 2014
|
document replacement |
Free Download
(6 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 6th, March 2014
|
document replacement |
Free Download
(6 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 6th, March 2014
|
document replacement |
Free Download
(6 pages)
|
SH01 |
661772.00 GBP is the capital in company's statement on Friday 11th October 2013
filed on: 15th, November 2013
|
capital |
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 2nd October 2013.
filed on: 2nd, October 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 20th September 2013.
filed on: 20th, September 2013
|
officers |
Free Download
(3 pages)
|
SH01 |
645632.00 GBP is the capital in company's statement on Friday 9th August 2013
filed on: 17th, September 2013
|
capital |
Free Download
(5 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 11th, September 2013
|
document replacement |
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened to Monday 30th September 2013, originally was Tuesday 31st December 2013.
filed on: 30th, August 2013
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 15th, August 2013
|
resolution |
Free Download
(41 pages)
|
AP01 |
New director appointment on Thursday 15th August 2013.
filed on: 15th, August 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 15th August 2013.
filed on: 15th, August 2013
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 8th August 2013
filed on: 8th, August 2013
|
resolution |
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 8th, August 2013
|
change of name |
Free Download
(2 pages)
|
SH01 |
645632.00 GBP is the capital in company's statement on Wednesday 3rd July 2013
filed on: 25th, July 2013
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute, Resolution of removal of pre-emption rights
filed on: 25th, July 2013
|
resolution |
Free Download
(45 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 24th July 2013
filed on: 24th, July 2013
|
resolution |
Free Download
(4 pages)
|
AP03 |
On Wednesday 30th January 2013 - new secretary appointed
filed on: 30th, January 2013
|
officers |
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on Wednesday 23rd January 2013
filed on: 29th, January 2013
|
capital |
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 29th January 2013.
filed on: 29th, January 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 29th January 2013
filed on: 29th, January 2013
|
officers |
Free Download
(2 pages)
|
AP03 |
On Thursday 20th December 2012 - new secretary appointed
filed on: 20th, December 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 19th December 2012
filed on: 19th, December 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 19th December 2012.
filed on: 19th, December 2012
|
officers |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 11th, December 2012
|
incorporation |
Free Download
(21 pages)
|