(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 21st Jul 2023
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 21st Jul 2022
filed on: 27th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 18th, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 21st Jul 2021
filed on: 21st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 19th May 2021. New Address: 387 Chartridge Lane Chesham HP5 2SL. Previous address: 64 Wilbury Way Hitchin SG4 0TP England
filed on: 19th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 12th, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 21st Jul 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 21st Jul 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Thu, 29th Mar 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 21st Jul 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Thu, 30th Mar 2017
filed on: 1st, December 2017
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, October 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 21st Jul 2017
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, October 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 7th Jun 2017. New Address: 64 Wilbury Way Hitchin SG4 0TP. Previous address: 470a Green Lanes Palmers Green N13 5PA
filed on: 7th, June 2017
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 26th Aug 2016 director's details were changed
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 25th Aug 2016 director's details were changed
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 25th Aug 2016 director's details were changed
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 21st Jul 2016
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 21st Jul 2015 with full list of members
filed on: 21st, July 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Tue, 14th Jul 2015 - the day director's appointment was terminated
filed on: 21st, July 2015
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 14th Jul 2015 - the day director's appointment was terminated
filed on: 21st, July 2015
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 8th Jun 2015 - the day director's appointment was terminated
filed on: 8th, June 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, March 2015
| incorporation
|
Free Download
(26 pages)
|
(SH01) Capital declared on Tue, 24th Mar 2015: 100.00 GBP
capital
|
|