(CS01) Confirmation statement with no updates Sun, 24th Mar 2024
filed on: 5th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 24th Mar 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CH01) On Sat, 25th Jul 2015 director's details were changed
filed on: 7th, April 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 24th Mar 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 24th Mar 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Mon, 3rd Apr 2017
filed on: 19th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 3rd Apr 2017
filed on: 19th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 24th Mar 2020
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 6th Apr 2018
filed on: 27th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Wed, 31st Jul 2019. New Address: 1st Floor, Building 2 Croxley Business Park Watford WD18 8YA. Previous address: 1st Floor Building 2 Croxley Business Park WD18 8YA WD18 8YA England
filed on: 31st, July 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 30th Jul 2019. New Address: 1st Floor Building 2 Croxley Business Park WD18 8YA WD18 8YA. Previous address: 998a St Albans Road Watford Hertfordshire WD25 9NP
filed on: 30th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 10th Mar 2019
filed on: 10th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 18th Feb 2018
filed on: 18th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(5 pages)
|
(TM01) Thu, 31st Aug 2017 - the day director's appointment was terminated
filed on: 11th, September 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Sun, 9th Apr 2017 new director was appointed.
filed on: 22nd, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 5th Feb 2017
filed on: 9th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on Fri, 1st Apr 2016: 1.00 GBP
filed on: 2nd, July 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 28th Mar 2016 with full list of members
filed on: 12th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Wed, 22nd Jul 2015. New Address: 998a St Albans Road Watford Hertfordshire WD25 9NP. Previous address: 998a St. Albans Road Watford WD25 9NP England
filed on: 22nd, July 2015
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 20th Jul 2015. New Address: 998a St. Albans Road Watford WD25 9NP. Previous address: 163 Sandringham Road Watford WD24 7BH
filed on: 20th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 28th Mar 2015 with full list of members
filed on: 3rd, April 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) On Fri, 1st Aug 2014 new director was appointed.
filed on: 2nd, August 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 1st Aug 2014 - the day director's appointment was terminated
filed on: 2nd, August 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, March 2014
| incorporation
|
Free Download
(24 pages)
|