(CS01) Confirmation statement with no updates June 3, 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Mccoles & Co (Herts) Ltd First Floor, 28 Whitehorse Street Baldock Hertfordshire SG7 6QQ England to First Floor 28 Whitehorse Street Baldock Hertfordshire SG7 6QQ on March 17, 2023
filed on: 17th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from C/O Mccoles & Co (Herts) Ltd Suite a,15 Royston Road Baldock SG7 6QZ England to C/O Mccoles & Co (Herts) Ltd First Floor, 28 Whitehorse Street Baldock Hertfordshire SG7 6QQ on November 10, 2022
filed on: 10th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 3, 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Invision House Wilbury Way Hitchin Herts SG4 0TY to C/O Mccoles & Co (Herts) Ltd Suite a,15 Royston Road Baldock SG7 6QZ on February 17, 2022
filed on: 17th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 17th, February 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates June 3, 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates June 3, 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates June 3, 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates June 3, 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control July 17, 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 3, 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 3, 2016 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 3, 2015 with full list of members
filed on: 11th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 11, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 3, 2014 with full list of members
filed on: 24th, June 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On October 12, 2013 director's details were changed
filed on: 11th, November 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, June 2013
| incorporation
|
Free Download
(50 pages)
|