(AA) Dormant company accounts made up to Sat, 29th Apr 2023
filed on: 19th, February 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 4th Apr 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Sat, 25th Mar 2023. New Address: Suite 1B, Building 6 Hatters Lane Croxley Park Watford WD18 8YH. Previous address: Suite 8 2 Greenhill Crescent Watford WD18 8AH England
filed on: 25th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 29th Apr 2022
filed on: 18th, March 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 4th Apr 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Apr 2021
filed on: 18th, March 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Apr 2020
filed on: 7th, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 4th Apr 2021
filed on: 6th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 4th Apr 2020
filed on: 30th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 29th Apr 2019
filed on: 4th, March 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 4th Apr 2019
filed on: 22nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 19th, June 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 4th Apr 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 30th Jan 2018. New Address: Suite 8 2 Greenhill Crescent Watford WD18 8AH. Previous address: C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England
filed on: 30th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Fri, 1st Sep 2017. New Address: C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP. Previous address: C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ
filed on: 1st, September 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sun, 30th Jul 2017
filed on: 1st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 4th Apr 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to Fri, 29th Apr 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 4th Apr 2016 with full list of members
filed on: 17th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: Thu, 12th May 2016. New Address: C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ. Previous address: 4 Weldon Rise Loughton Milton Keynes MK5 8BW England
filed on: 12th, May 2016
| address
|
Free Download
(2 pages)
|
(TM02) Mon, 4th Apr 2016 - the day secretary's appointment was terminated
filed on: 6th, May 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 6th May 2016. New Address: 4 Weldon Rise Loughton Milton Keynes MK5 8BW. Previous address: Suite 428 39a Barton Road Water Eaton Bletchley Bucks MK2 3HW
filed on: 6th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 4th Apr 2015 with full list of members
filed on: 26th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 26th May 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on Mon, 1st Dec 2014
filed on: 4th, December 2014
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 4th Dec 2014. New Address: Suite 428 39a Barton Road Water Eaton Bletchley Bucks MK2 3HW. Previous address: 76 High Street Newport Pagnell Milton Keynes MK16 8AQ
filed on: 4th, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 4th Apr 2014 with full list of members
filed on: 15th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 15th May 2014: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 4th, April 2013
| incorporation
|
Free Download
(22 pages)
|