CS01 |
Confirmation statement with no updates Saturday 7th October 2023
filed on: 9th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 17th, July 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 7th October 2022
filed on: 11th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 11th, April 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 7th October 2021
filed on: 11th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 6th, September 2021
|
accounts |
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 6th April 2021
filed on: 6th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 1st, December 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 7th October 2020
filed on: 7th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 18th March 2020
filed on: 18th, March 2020
|
capital |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 18th March 2020
filed on: 18th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 18th March 2020
filed on: 18th, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to The Barn, 16 Nascot Place Watford WD17 4QT
filed on: 5th, March 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 19th August 2019
filed on: 22nd, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 1st, August 2019
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 93 Stanley Avenue Portsmouth PO3 6PL England to 1 Wykeham Road Portsmouth PO2 0EG on Monday 18th March 2019
filed on: 18th, March 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 4th, October 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 19th August 2018
filed on: 24th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 19 Grove Road Chatham ME4 5HS England to 93 Stanley Avenue Portsmouth PO3 6PL on Wednesday 1st August 2018
filed on: 1st, August 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 19th February 2018
filed on: 19th, February 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 19th February 2018.
filed on: 19th, February 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 19th August 2017
filed on: 5th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 21st August 2017
filed on: 21st, August 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 2nd, August 2017
|
accounts |
Free Download
|
AAMD |
Data of amended total exemption small company accounts made up to Thursday 31st December 2015
filed on: 18th, July 2017
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 31st May 2017.
filed on: 31st, May 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Saturday 10th December 2016
filed on: 12th, December 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 10th December 2016.
filed on: 12th, December 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 15th November 2016.
filed on: 15th, November 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 15th November 2016
filed on: 15th, November 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 18th October 2016.
filed on: 18th, October 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3rd Floor, 14 Hanover Street London W1S 1YH to 19 Grove Road Chatham ME4 5HS on Tuesday 18th October 2016
filed on: 18th, October 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 18th October 2016
filed on: 18th, October 2016
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 19th August 2016
filed on: 5th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, September 2016
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 21st, September 2016
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, August 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 19th August 2015 with full list of members
filed on: 19th, August 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 19th August 2015
|
capital |
|
AR01 |
Annual return made up to Tuesday 27th January 2015 with full list of members
filed on: 27th, January 2015
|
annual return |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Monday 26th January 2015
filed on: 27th, January 2015
|
officers |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Thursday 31st December 2015. Originally it was Wednesday 30th September 2015
filed on: 27th, January 2015
|
accounts |
Free Download
(1 page)
|
AP03 |
On Monday 26th January 2015 - new secretary appointed
filed on: 26th, January 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3Rd Floor, 14 Hanover Street Hanover Square London W1S 1YH England to 3Rd Floor, 14 Hanover Street London W1S 1YH on Monday 26th January 2015
filed on: 26th, January 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 26th January 2015.
filed on: 26th, January 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 26th January 2015
filed on: 26th, January 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, September 2014
|
incorporation |
Free Download
(20 pages)
|