(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 2nd, June 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 19, 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 12th, July 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 19, 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 12th, May 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 19, 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 18th, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 19, 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 25th, June 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 19, 2019
filed on: 30th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 26th, June 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates March 19, 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control March 19, 2018
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 19, 2018
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 19, 2018
filed on: 20th, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 9th, August 2017
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control August 3, 2017
filed on: 4th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 23 Fulford Grove Watford WD19 7QQ. Change occurred on August 4, 2017. Company's previous address: Spectrum House Dunstable Road Redbourn St. Albans Hertfordshire AL3 7PR England.
filed on: 4th, August 2017
| address
|
Free Download
(1 page)
|
(CH01) On August 3, 2017 director's details were changed
filed on: 4th, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 3, 2017
filed on: 4th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 3, 2017 director's details were changed
filed on: 4th, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 19, 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 20th, July 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Spectrum House Dunstable Road Redbourn St. Albans Hertfordshire AL3 7PR. Change occurred on July 15, 2016. Company's previous address: 58 Brompton Close Luton LU3 3QT England.
filed on: 15th, July 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 58 Brompton Close Luton LU3 3QT. Change occurred on June 23, 2016. Company's previous address: Spectrum House Dunstable Road Redbourn St. Albans Hertfordshire AL3 7PR.
filed on: 23rd, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 19, 2016
filed on: 22nd, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, June 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 19, 2015
filed on: 20th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 8th, July 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 19, 2014
filed on: 20th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 20, 2014: 1.00 GBP
capital
|
|
(AD01) Company moved to new address on February 2, 2014. Old Address: Flat 10 Mulberry Lodge, Eastbury Road Watford Hertfordshire WD19 4PN United Kingdom
filed on: 2nd, February 2014
| address
|
Free Download
(1 page)
|
(AP01) On January 7, 2014 new director was appointed.
filed on: 7th, January 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, March 2013
| incorporation
|
Free Download
(7 pages)
|