(CS01) Confirmation statement with no updates September 30, 2023
filed on: 3rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates September 30, 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 11th, April 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 2nd, February 2022
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: December 1, 2021
filed on: 7th, January 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 30, 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control December 23, 2020
filed on: 11th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 23, 2020
filed on: 11th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 21, 2020
filed on: 12th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control December 21, 2020
filed on: 12th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 21, 2020
filed on: 12th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Capital declared on December 21, 2020: 800300.00 GBP
filed on: 12th, January 2021
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates September 30, 2020
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 30, 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 4th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 30, 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(9 pages)
|
(CH01) On November 27, 2017 director's details were changed
filed on: 27th, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 30, 2017
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 8th, August 2017
| resolution
|
Free Download
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from 36-38 Caxton Way Watford to 36-38 Caxton Way Watford WD18 8QZ on February 14, 2017
filed on: 14th, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 30, 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 17th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AP01) On December 16, 2015 new director was appointed.
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 30, 2015 with full list of members
filed on: 28th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 28, 2015: 300.00 GBP
capital
|
|
(AD01) Registered office address changed from 40 Caxton Way Watford Business Park Watford W18 8UF to 36-38 Caxton Way Watford on October 15, 2015
filed on: 15th, October 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 24th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period extended from September 30, 2014 to December 31, 2014
filed on: 4th, July 2015
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 11th, June 2015
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 11th, June 2015
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on May 20, 2015: 300.00 GBP
filed on: 11th, June 2015
| capital
|
Free Download
(4 pages)
|
(CERTNM) Company name changed aspect by design LIMITEDcertificate issued on 10/11/14
filed on: 10th, November 2014
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 30, 2014 with full list of members
filed on: 31st, October 2014
| annual return
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 24th, October 2014
| change of name
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 4, 2014
filed on: 4th, February 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, September 2013
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on September 30, 2013: 100.00 GBP
capital
|
|