(CS01) Confirmation statement with no updates February 24, 2024
filed on: 29th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 24, 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, October 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Batchworth House, Batchworth Place Church Street Rickmansworth Herts WD3 1JE England to C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT on May 31, 2022
filed on: 31st, May 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control May 31, 2022
filed on: 31st, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 31, 2022 director's details were changed
filed on: 31st, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control November 30, 2021
filed on: 24th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 24, 2022
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 25, 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: December 31, 2020
filed on: 2nd, June 2021
| officers
|
Free Download
(1 page)
|
(CH01) On October 28, 2020 director's details were changed
filed on: 28th, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 25, 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 24th, August 2020
| accounts
|
Free Download
(8 pages)
|
(AA01) Current accounting reference period shortened from March 31, 2020 to December 31, 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 25, 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to March 31, 2020
filed on: 5th, November 2019
| accounts
|
Free Download
(1 page)
|
(AP01) On June 1, 2019 new director was appointed.
filed on: 5th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 2, 2019
filed on: 28th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 2, 2019
filed on: 28th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, October 2018
| incorporation
|
Free Download
(40 pages)
|
(SH01) Capital declared on October 26, 2018: 500.00 GBP
capital
|
|