AA |
Dormant company accounts made up to August 31, 2023
filed on: 7th, December 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 18, 2023
filed on: 5th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2022
filed on: 13th, April 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 18, 2022
filed on: 29th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control August 24, 2022
filed on: 24th, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On August 24, 2022 director's details were changed
filed on: 24th, August 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 24, 2022 director's details were changed
filed on: 24th, August 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 23, 2022
filed on: 23rd, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2021
filed on: 4th, April 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Cannons Accountants Unit 1a Park Farm Road Folkestone Kent CT19 5EY. Change occurred on November 11, 2021. Company's previous address: Faulkner House Victoria Street St. Albans Hertfordshire AL1 3SE.
filed on: 11th, November 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 18, 2021
filed on: 23rd, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 18, 2020
filed on: 10th, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to August 31, 2020
filed on: 10th, September 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2019
filed on: 19th, February 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 18, 2019
filed on: 16th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On August 23, 2019 director's details were changed
filed on: 23rd, August 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 23, 2019
filed on: 23rd, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 23, 2019
filed on: 23rd, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On August 23, 2019 director's details were changed
filed on: 23rd, August 2019
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2018
filed on: 28th, May 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 18, 2018
filed on: 18th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On June 27, 2018 director's details were changed
filed on: 27th, June 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 27, 2018
filed on: 27th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 27, 2018
filed on: 27th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On June 27, 2018 director's details were changed
filed on: 27th, June 2018
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2017
filed on: 21st, May 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 18, 2017
filed on: 6th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On June 2, 2017 director's details were changed
filed on: 9th, June 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 2, 2017 director's details were changed
filed on: 9th, June 2017
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2016
filed on: 25th, January 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 18, 2016
filed on: 21st, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to August 31, 2015
filed on: 16th, March 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 18, 2015
filed on: 3rd, December 2015
|
annual return |
Free Download
(4 pages)
|
CH01 |
On August 18, 2014 director's details were changed
filed on: 26th, August 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 25, 2015 director's details were changed
filed on: 26th, August 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 25, 2015 director's details were changed
filed on: 26th, August 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Faulkner House Victoria Street St. Albans Hertfordshire AL1 3SE. Change occurred on August 26, 2015. Company's previous address: Rayner Essex Victoria Street St. Albans Hertfordshire AL1 3SE United Kingdom.
filed on: 26th, August 2015
|
address |
Free Download
(1 page)
|
CH01 |
On August 18, 2014 director's details were changed
filed on: 26th, August 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, August 2014
|
incorporation |
Free Download
(7 pages)
|