(AA) Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 10th, July 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2023/04/10
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Mccoles & Co (Herts) Ltd First Floor, 28 Whitehorse Street Baldock Hertfordshire SG7 6QQ England on 2023/03/15 to First Floor 28 Whitehorse Street Baldock Hertfordshire SG7 6QQ
filed on: 15th, March 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Mccoles & Co (Herts) Ltd Suite a, 15 Royston Road Baldock SG7 6QZ England on 2022/11/11 to C/O Mccoles & Co (Herts) Ltd First Floor, 28 Whitehorse Street Baldock Hertfordshire SG7 6QQ
filed on: 11th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 28th, June 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2022/04/10
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Invision House Wilbury Way Hitchin Hertfordshire SG4 0TY on 2022/02/24 to C/O Mccoles & Co (Herts) Ltd Suite a, 15 Royston Road Baldock SG7 6QZ
filed on: 24th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 22nd, October 2021
| accounts
|
Free Download
(11 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021/04/11
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021/04/11
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021/04/11
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021/04/11
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/04/10
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 14th, April 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2020/04/10
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 17th, October 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2019/04/10
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 24th, September 2018
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control 2017/05/01
filed on: 24th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/05/01
filed on: 24th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/05/01
filed on: 24th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/05/01
filed on: 24th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2018/05/24
filed on: 24th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/04/10
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 104.00 GBP is the capital in company's statement on 2017/05/01
filed on: 27th, February 2018
| capital
|
Free Download
|
(AA) Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 3rd, January 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2017/04/10
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/04/30
filed on: 13th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/10
filed on: 25th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2016/04/06.
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2016/04/06
filed on: 7th, April 2016
| officers
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/04/06
filed on: 7th, April 2016
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/04/30
filed on: 18th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/04/10
filed on: 24th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/04/24
capital
|
|
(CH01) On 2014/04/10 director's details were changed
filed on: 4th, July 2014
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2014/07/04 from 6 Copperfields Welwyn Garden City Herts AL72HH England
filed on: 4th, July 2014
| address
|
Free Download
(2 pages)
|
(CH01) On 2014/04/10 director's details were changed
filed on: 4th, July 2014
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 10th, April 2014
| incorporation
|
Free Download
(37 pages)
|