(TM01) Director's appointment terminated on 2024/01/01
filed on: 29th, January 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2024/01/03
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/12/31
filed on: 21st, November 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023/01/03
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/12/31
filed on: 20th, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022/01/03
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 27th, September 2021
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2021/03/25
filed on: 26th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021/03/25 director's details were changed
filed on: 25th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/01/03
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/12/31
filed on: 25th, September 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2020/01/03
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Flat 9 58C Vicarage Road Watford WD18 0GN England on 2020/01/23 to 20 Owens Way Croxley Green Rickmansworth WD3 3PU
filed on: 23rd, January 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 20 Owens Way Croxley Green Rickmansworth WD3 3PU England on 2020/01/09 to Flat 9 58C Vicarage Road Watford WD18 0GN
filed on: 9th, January 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020/01/01 director's details were changed
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/01/01.
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/01/01
filed on: 8th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/12/31
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/01/03
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/12/31
filed on: 20th, September 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2017/02/01
filed on: 13th, June 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 2018/01/01 director's details were changed
filed on: 27th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/01/01
filed on: 27th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 2 Tarmay House 146 st. Albans Road Watford Herts WD24 4FS England on 2018/02/27 to 20 Owens Way Croxley Green Rickmansworth WD3 3PU
filed on: 27th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/01/03
filed on: 6th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 28th, September 2017
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2017/02/01.
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/01/03
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Flat 2 146 st. Albans Road Watford WD24 4FS England on 2016/12/23 to Flat 2 Tarmay House 146 st. Albans Road Watford Herts WD24 4FS
filed on: 23rd, December 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016/06/01 director's details were changed
filed on: 22nd, December 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/12/06
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 20 Owens Way Croxley Green Rickmansworth Hertfordshire WD3 3PU on 2016/12/20 to Flat 2 146 st. Albans Road Watford WD24 4FS
filed on: 20th, December 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016/06/01 director's details were changed
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 30th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/12/06
filed on: 28th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 20 Owens Way Owens Way Croxley Green Hertfordshire WD3 3PU on 2015/12/28 to 20 Owens Way Croxley Green Rickmansworth Hertfordshire WD3 3PU
filed on: 28th, December 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 4th, September 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2015/01/09 director's details were changed
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/12/06
filed on: 24th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/12/24
capital
|
|
(AD01) Change of registered office on 2014/03/04 from 30 Lambert Court Bushey Grove Road Bushey Hertfordshire WD23 2HF England
filed on: 4th, March 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 6th, December 2013
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2013/12/06
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|