(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 31st, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023/04/07
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 6th, May 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022/04/07
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2022/01/27. New Address: Second Floor 34 Cambridge Road Hastings TN34 1DT. Previous address: 34 Second Floor 34 Cambridge Road Hastings TN34 1DT England
filed on: 27th, January 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2022/01/26. New Address: 34 Second Floor 34 Cambridge Road Hastings TN34 1DT. Previous address: 358 Leagrave Road Luton LU3 1RF England
filed on: 26th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 4th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021/04/07
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 31st, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020/04/07
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 23rd, December 2019
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2018/05/25
filed on: 12th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/05/25
filed on: 12th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/04/07
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018/05/25 director's details were changed
filed on: 10th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 13th, December 2018
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 2018/03/31
filed on: 13th, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/04/07
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2018/06/25 director's details were changed
filed on: 25th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/06/25
filed on: 25th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 2018/06/25 secretary's details were changed
filed on: 25th, June 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/06/12. New Address: 358 Leagrave Road Luton LU3 1RF. Previous address: Fifth Floor 11 Leadenhall Street London EC3V 1LP England
filed on: 12th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/04/30
filed on: 20th, July 2017
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2017/07/13
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/07/13
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/04/07
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/04/30
filed on: 20th, January 2017
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017/01/18
filed on: 18th, January 2017
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 18th, January 2017
| change of name
|
Free Download
(2 pages)
|
(AD01) Address change date: 2016/05/04. New Address: Fifth Floor 11 Leadenhall Street London EC3V 1LP. Previous address: C/O Fpss Llp 2 Fountain Court Victoria Square St. Albans Hertfordshire AL1 3TF
filed on: 4th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/04/07 with full list of members
filed on: 4th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2016/05/04
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/04/30
filed on: 29th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2015/04/07 with full list of members
filed on: 23rd, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2015/04/23
capital
|
|
(AD01) Address change date: 2015/03/17. New Address: C/O Fpss Llp 2 Fountain Court Victoria Square St. Albans Hertfordshire AL1 3TF. Previous address: , 2Nd Floor, 26 London Road, St. Albans, Hertfordshire, AL1 1NG
filed on: 17th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/04/30
filed on: 9th, January 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2014/04/30 director's details were changed
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On 2014/04/30 secretary's details were changed
filed on: 8th, May 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2014/05/08 from , 7 Maple Green, Hemel Hempstead, Hertfordshire, HP1 3PY, England
filed on: 8th, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/04/07 with full list of members
filed on: 8th, May 2014
| annual return
|
Free Download
(5 pages)
|
(TM01) 2014/05/08 - the day director's appointment was terminated
filed on: 8th, May 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/04/30
filed on: 30th, January 2014
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2013/05/31.
filed on: 31st, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/04/07 with full list of members
filed on: 10th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/04/30
filed on: 13th, February 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2012/04/07 with full list of members
filed on: 14th, April 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 7th, April 2011
| incorporation
|
Free Download
(21 pages)
|