(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 14th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 4th Aug 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Wed, 8th Mar 2023
filed on: 21st, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Wed, 8th Mar 2023
filed on: 21st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 6th Dec 2022 director's details were changed
filed on: 6th, December 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 6th Aug 2022 director's details were changed
filed on: 6th, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 4th Aug 2022
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 8th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 4th Aug 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 4th Aug 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 7th, August 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 18th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sun, 4th Aug 2019
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(6 pages)
|
(PSC02) Notification of a person with significant control Tue, 4th Dec 2018
filed on: 17th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 4th Dec 2018
filed on: 17th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 4th Dec 2018
filed on: 17th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 4th Dec 2018
filed on: 5th, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 4th Dec 2018
filed on: 5th, December 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 4th Dec 2018 new director was appointed.
filed on: 5th, December 2018
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, November 2018
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 4th Aug 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 4th Aug 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2016
filed on: 4th, May 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thu, 4th Aug 2016
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AA01) Extension of current accouting period to Sat, 31st Dec 2016
filed on: 17th, August 2016
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 11th Dec 2015: 4.00 GBP
filed on: 21st, January 2016
| capital
|
Free Download
(3 pages)
|
(AP01) On Fri, 7th Aug 2015 new director was appointed.
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 108 High Street Stevenage Hertfordshire SG1 3DW England on Tue, 11th Aug 2015 to Unit 21 Jubilee Trade Centre Jubilee Road Letchworth Hertfordshire SG6 1SP
filed on: 11th, August 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, August 2015
| incorporation
|
Free Download
(30 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on Wed, 5th Aug 2015: 2.00 GBP
capital
|
|