(AA) Micro company accounts made up to 31st March 2023
filed on: 21st, July 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 18th July 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 9th June 2023 director's details were changed
filed on: 13th, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th August 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 25th, July 2022
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 4th June 2022
filed on: 17th, June 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th August 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 16th, August 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 6th August 2020
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 7th August 2019
filed on: 23rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(15 pages)
|
(MR01) Registration of charge 065393310001, created on 27th August 2019
filed on: 3rd, September 2019
| mortgage
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates 6th August 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 9th April 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 16th August 2018
filed on: 16th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 1st, August 2018
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 9th April 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 1st December 2017
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 30th March 2017
filed on: 29th, September 2017
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 30th March 2017
filed on: 29th, September 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 12th May 2017 director's details were changed
filed on: 12th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 19th March 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th March 2016
filed on: 21st, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 21st March 2016: 10.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 4th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th March 2015
filed on: 24th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 24th March 2015: 10.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 7th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th March 2014
filed on: 20th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 20th March 2014: 10.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 24th, October 2013
| accounts
|
Free Download
(6 pages)
|
(CH03) On 6th June 2013 secretary's details were changed
filed on: 27th, June 2013
| officers
|
Free Download
(1 page)
|
(CH01) On 6th June 2013 director's details were changed
filed on: 27th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th March 2013
filed on: 28th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 14th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th March 2012
filed on: 14th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 1st, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th March 2011
filed on: 11th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th March 2010
filed on: 24th, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 24th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 18th, January 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to 3rd April 2009 with complete member list
filed on: 3rd, April 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On 8th April 2008 Director appointed
filed on: 8th, April 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 08/04/2008 from c/o dks the kinnetic business centre theobald street borehamwood hertfordshire WD6 4PJ
filed on: 8th, April 2008
| address
|
Free Download
(1 page)
|
(288a) On 8th April 2008 Secretary appointed
filed on: 8th, April 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 02/04/2008 from the studio st nicholas close elstree herts. WD6 3EW
filed on: 2nd, April 2008
| address
|
Free Download
(1 page)
|
(288b) On 1st April 2008 Appointment terminated secretary
filed on: 1st, April 2008
| officers
|
Free Download
(1 page)
|
(288b) On 1st April 2008 Appointment terminated director
filed on: 1st, April 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, March 2008
| incorporation
|
Free Download
(16 pages)
|