(CS01) Confirmation statement with updates March 16, 2024
filed on: 18th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 16, 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 16, 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 23rd, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 16, 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 21st, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 16, 2020
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 19 Old Cross Hertford SG14 1RE England to 17 Old Cross Hertford SG14 1RE on April 25, 2019
filed on: 25th, April 2019
| address
|
Free Download
(1 page)
|
(CH01) On April 25, 2019 director's details were changed
filed on: 25th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On April 25, 2019 director's details were changed
filed on: 25th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 30th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On December 24, 2018 director's details were changed
filed on: 28th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 24, 2018
filed on: 28th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 16, 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On December 24, 2018 director's details were changed
filed on: 28th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 24, 2018
filed on: 28th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 7, 2019 director's details were changed
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On January 7, 2019 director's details were changed
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On January 7, 2019 director's details were changed
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On July 12, 2018 director's details were changed
filed on: 12th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On July 12, 2018 director's details were changed
filed on: 12th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 16, 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control December 21, 2017
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 21, 2017
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 16, 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 16, 2016 with full list of members
filed on: 16th, March 2016
| annual return
|
Free Download
(4 pages)
|
(CH03) On February 22, 2016 secretary's details were changed
filed on: 16th, March 2016
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to June 30, 2016
filed on: 16th, March 2016
| accounts
|
Free Download
(1 page)
|
(CH03) On February 22, 2016 secretary's details were changed
filed on: 16th, March 2016
| officers
|
Free Download
(1 page)
|
(CH03) On February 22, 2016 secretary's details were changed
filed on: 16th, March 2016
| officers
|
Free Download
(1 page)
|
(CH01) On February 22, 2016 director's details were changed
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On February 22, 2016 director's details were changed
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5 the Copse Hertford SG13 7TX England to 19 Old Cross Hertford SG14 1RE on June 10, 2015
filed on: 10th, June 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 51 the Briars Hertford SG13 7TR England to 5 the Copse Hertford SG13 7TX on April 30, 2015
filed on: 30th, April 2015
| address
|
Free Download
|
(CH01) On April 23, 2015 director's details were changed
filed on: 23rd, April 2015
| officers
|
Free Download
|
(AP03) On March 18, 2015 - new secretary appointed
filed on: 23rd, April 2015
| officers
|
Free Download
|
(CH01) On April 23, 2015 director's details were changed
filed on: 23rd, April 2015
| officers
|
Free Download
|
(NEWINC) Certificate of incorporation
filed on: 16th, March 2015
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|