(CS01) Confirmation statement with no updates Sun, 31st Dec 2023
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 21st, August 2023
| accounts
|
Free Download
(9 pages)
|
(CH01) On Fri, 3rd Feb 2023 director's details were changed
filed on: 3rd, February 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 3rd Feb 2023 director's details were changed
filed on: 3rd, February 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 31st Dec 2022
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 12th, May 2022
| resolution
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 3rd May 2022
filed on: 10th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 3rd May 2022
filed on: 10th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Tue, 3rd May 2022
filed on: 10th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 1st Nov 2016
filed on: 8th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 1st Jan 2019
filed on: 8th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 1st Nov 2016
filed on: 8th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 31st Dec 2021
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Fri, 17th Dec 2021 director's details were changed
filed on: 17th, December 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 15th Dec 2021 director's details were changed
filed on: 15th, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Thu, 26th Aug 2021
filed on: 15th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 15th Dec 2021 director's details were changed
filed on: 15th, December 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 8th Oct 2021 director's details were changed
filed on: 8th, October 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 8th Oct 2021 director's details were changed
filed on: 8th, October 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Building 15 Gateway 1000 Arlington Business Park Stevenage Hertfordshire SG1 2FP on Thu, 26th Aug 2021 to Lynton House 7-12,Tavistock Square London WC1H 9LT
filed on: 26th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 6th, July 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 31st Dec 2020
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Wed, 20th Jan 2021
filed on: 20th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 082304530002, created on Wed, 19th Feb 2020
filed on: 26th, February 2020
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 082304530001, created on Wed, 19th Feb 2020
filed on: 20th, February 2020
| mortgage
|
Free Download
(6 pages)
|
(PSC02) Notification of a person with significant control Tue, 1st Jan 2019
filed on: 31st, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 31st Dec 2019
filed on: 31st, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 26th Sep 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 16th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 26th Sep 2018
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 24th, August 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On Wed, 31st Jan 2018 director's details were changed
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 31st Jan 2018 director's details were changed
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 31st Jan 2018 director's details were changed
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Sun, 31st Dec 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On Wed, 31st Jan 2018 director's details were changed
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 26th Sep 2017
filed on: 6th, October 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 22nd, September 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 19th, January 2017
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 2nd, December 2016
| resolution
|
Free Download
(14 pages)
|
(SH08) Change of share class name or designation
filed on: 2nd, December 2016
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 26th Sep 2016
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 6th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 26th Sep 2015
filed on: 1st, October 2015
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 26th Sep 2014
filed on: 7th, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 7th Oct 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 22nd, August 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 26th Sep 2013
filed on: 10th, October 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Thu, 10th Oct 2013. Old Address: Building 15 Gateway 1000 Whittle Way Stevenage Hertfordshire SG1 2FP England
filed on: 10th, October 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 9th, August 2013
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Tue, 4th Jun 2013
filed on: 4th, June 2013
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Mon, 30th Sep 2013 to Tue, 30th Apr 2013
filed on: 31st, January 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, September 2012
| incorporation
|
Free Download
(24 pages)
|