(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 31st, October 2023
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, June 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 14, 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 14, 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 14, 2021
filed on: 11th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 14, 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 14, 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(7 pages)
|
(CH03) On December 21, 2017 secretary's details were changed
filed on: 3rd, July 2018
| officers
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 14, 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 2 New Pastures Ardley End Hatfield Heath Bishop's Stortford Herts CM22 7AL. Change occurred on December 29, 2017. Company's previous address: 1 st Georges Cottages Ardley End Hatfield Heath Bishop's Stortford Hertfordshire CM22 7AW England.
filed on: 29th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates February 14, 2017
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 1 st Georges Cottages Ardley End Hatfield Heath Bishop's Stortford Hertfordshire CM22 7AW. Change occurred on March 19, 2016. Company's previous address: Kemp House 152 City Road London EC1V 2NX.
filed on: 19th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 14, 2016
filed on: 17th, March 2016
| annual return
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on August 7, 2015
filed on: 27th, November 2015
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on August 7, 2015
filed on: 27th, November 2015
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: November 2, 2015) of a secretary
filed on: 17th, November 2015
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 13th, November 2015
| accounts
|
Free Download
(5 pages)
|
(CH01) On August 7, 2015 director's details were changed
filed on: 11th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Kemp House 152 City Road London EC1V 2NX. Change occurred on September 29, 2015. Company's previous address: 44 Sadlers Mead Harlow Essex CM18 6HQ.
filed on: 29th, September 2015
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 14, 2015
filed on: 16th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 16, 2015: 100.00 GBP
capital
|
|
(AA01) Extension of current accouting period to March 31, 2015
filed on: 17th, February 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, February 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on February 14, 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|