(PSC04) Change to a person with significant control January 29, 2024
filed on: 29th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 29, 2024 director's details were changed
filed on: 29th, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On January 29, 2024 director's details were changed
filed on: 29th, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 29, 2024
filed on: 29th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 10 Shakespeare Street Watford WD24 5HF England to 11 Ridge Street Watford WD24 6BL on January 27, 2024
filed on: 27th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 8th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 10, 2023
filed on: 10th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 11th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 17, 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 17, 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On April 24, 2020 director's details were changed
filed on: 27th, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 17, 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On April 24, 2020 director's details were changed
filed on: 24th, April 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On April 24, 2020 director's details were changed
filed on: 24th, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 24, 2020
filed on: 24th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 25th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 44 Fairfield Avenue Edgware HA8 9AQ to 10 Shakespeare Street Watford WD24 5HF on October 30, 2019
filed on: 30th, October 2019
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 17, 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 17, 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, July 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, July 2017
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 11, 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 17, 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control July 11, 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from June 30, 2016 to March 31, 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 17, 2016 with full list of members
filed on: 25th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from July 31, 2015 to June 30, 2015
filed on: 21st, April 2016
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2015
filed on: 21st, April 2016
| accounts
|
Free Download
(2 pages)
|
(CH01) On April 24, 2015 director's details were changed
filed on: 30th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 17, 2015 with full list of members
filed on: 27th, April 2015
| annual return
|
Free Download
|
(SH01) Capital declared on April 27, 2015: 2.00 GBP
capital
|
|
(SH01) Capital declared on April 17, 2015: 2.00 GBP
filed on: 24th, April 2015
| capital
|
Free Download
|
(CH01) On July 22, 2014 director's details were changed
filed on: 24th, April 2015
| officers
|
Free Download
|
(AP01) On April 17, 2015 new director was appointed.
filed on: 24th, April 2015
| officers
|
Free Download
|
(CH01) On July 22, 2014 director's details were changed
filed on: 24th, April 2015
| officers
|
Free Download
|
(NEWINC) Certificate of incorporation
filed on: 22nd, July 2014
| incorporation
|
Free Download
(7 pages)
|