(CS01) Confirmation statement with no updates Friday 23rd June 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Thursday 30th June 2022 to Wednesday 29th June 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(1 page)
|
(CH01) On Wednesday 1st March 2023 director's details were changed
filed on: 1st, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 23rd June 2022
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Thursday 29th September 2022.
filed on: 29th, September 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 29th September 2022
filed on: 29th, September 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 23rd, June 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 257 st. Albans Road Watford WD24 5BJ. Change occurred on Tuesday 31st May 2022. Company's previous address: 158 Watford Road Croxley Green Rickmansworth WD3 3BZ England.
filed on: 31st, May 2022
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Thursday 30th June 2022. Originally it was Tuesday 29th March 2022
filed on: 3rd, May 2022
| accounts
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 29th, April 2022
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from Tuesday 30th March 2021 to Monday 29th March 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 13th January 2022
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Wednesday 31st March 2021 to Tuesday 30th March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 27th December 2020
filed on: 30th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Sunday 1st November 2020
filed on: 17th, November 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 1st, November 2020
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on Monday 1st June 2020
filed on: 4th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Sunday 15th December 2019.
filed on: 27th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 27th December 2019
filed on: 27th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 158 Watford Road Croxley Green Rickmansworth WD3 3BZ. Change occurred on Friday 6th December 2019. Company's previous address: Liberty House 30 Whitchurch Lane Edgware HA8 6LE United Kingdom.
filed on: 6th, December 2019
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 10th April 2019.
filed on: 11th, April 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 7th, March 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 7th March 2019
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|