(AA) Total exemption full accounts data made up to 31st May 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 21st November 2023
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 21st November 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2021
filed on: 10th, February 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 21st November 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 21st November 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 21st November 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 1st April 2018
filed on: 16th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st April 2018
filed on: 16th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 16th December 2019
filed on: 16th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st November 2018
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 15th November 2018 director's details were changed
filed on: 15th, November 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 8th November 2018 - the day director's appointment was terminated
filed on: 8th, November 2018
| officers
|
Free Download
(1 page)
|
(TM01) 8th November 2018 - the day director's appointment was terminated
filed on: 8th, November 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 8th November 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 1st May 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 22nd May 2018. New Address: 71 Knowl Piece Wilbury Way Hitchin Herts SG4 0TY. Previous address: Ickleford Manor Turnpike Lane Ickleford Hitchin Herts SG5 3XE England
filed on: 22nd, May 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st September 2017
filed on: 21st, September 2017
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st September 2017
filed on: 21st, September 2017
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 2nd, May 2017
| incorporation
|
Free Download
(32 pages)
|