(AD01) New registered office address Suite 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL. Change occurred on March 8, 2024. Company's previous address: PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL England.
filed on: 8th, March 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 2, 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 2, 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 18th, October 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 2, 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On February 8, 2022 director's details were changed
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On February 8, 2022 director's details were changed
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 18th, October 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 2, 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 19th, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates February 2, 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 2, 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 2, 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates February 2, 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 2, 2016
filed on: 17th, February 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on February 17, 2016: 100.00 GBP
capital
|
|
(AD01) New registered office address PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL. Change occurred on January 4, 2016. Company's previous address: 2 Valley Close Waltham Abbey Essex EN9 2DU.
filed on: 4th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 2, 2015
filed on: 18th, March 2015
| annual return
|
Free Download
(6 pages)
|
(AD01) New registered office address 2 Valley Close Waltham Abbey Essex EN9 2DU. Change occurred on February 25, 2015. Company's previous address: 2 Stacey Gardens Gnosall Staffordshire ST20 0BF.
filed on: 25th, February 2015
| address
|
Free Download
(1 page)
|
(CH01) On February 25, 2015 director's details were changed
filed on: 25th, February 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On February 25, 2015 director's details were changed
filed on: 25th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 11th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 2, 2014
filed on: 14th, February 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 4th, January 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 2, 2013
filed on: 13th, February 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 15th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 2, 2012
filed on: 9th, February 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 24th, October 2011
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to February 28, 2011 (was March 31, 2011).
filed on: 19th, October 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 2, 2011
filed on: 16th, February 2011
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, February 2010
| incorporation
|
Free Download
(54 pages)
|