(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(6 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 8th, August 2023
| accounts
|
Free Download
(5 pages)
|
(AP01) On Mon, 22nd May 2023 new director was appointed.
filed on: 8th, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 8th Jun 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 31st Mar 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 22nd, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 31st Mar 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thu, 31st Mar 2022
filed on: 31st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 31st Mar 2022 director's details were changed
filed on: 31st, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 17th Sep 2021
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 25th, February 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 25th, November 2020
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 097852660001, created on Wed, 21st Oct 2020
filed on: 22nd, October 2020
| mortgage
|
Free Download
(36 pages)
|
(CS01) Confirmation statement with no updates Thu, 17th Sep 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 26th Feb 2020 director's details were changed
filed on: 26th, February 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 17th Feb 2020 new director was appointed.
filed on: 21st, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 17th Feb 2020 director's details were changed
filed on: 21st, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 17th Sep 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 29th May 2019
filed on: 29th, May 2019
| resolution
|
Free Download
(3 pages)
|
(AD01) Change of registered address from New Cambridge House Bassingbourn Road Litlington Royston SG8 0SS England on Wed, 29th May 2019 to Building 18, Gateway 1000 Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP
filed on: 29th, May 2019
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Mon, 31st Dec 2018
filed on: 9th, November 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 17th Sep 2018
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Fri, 30th Sep 2016
filed on: 24th, May 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 20th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 17th Sep 2017
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 15th, September 2017
| resolution
|
Free Download
(17 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Sep 2016
filed on: 25th, August 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 727-729 High Road London N12 0BP England on Wed, 23rd Aug 2017 to New Cambridge House Bassingbourn Road Litlington Royston SG8 0SS
filed on: 23rd, August 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from New Cambridge House Bassingbourn Road Litlington Hertfordshire SG8 0SS on Thu, 17th Aug 2017 to 727-729 High Road London N12 0BP
filed on: 17th, August 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 2nd Floor, Cardiff House Tilling Road London NW2 1LJ England on Fri, 4th Aug 2017 to New Cambridge House Bassingbourn Road Litlington Hertfordshire SG8 0SS
filed on: 4th, August 2017
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 17th Sep 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 68 Langham Road Teddington TW11 9HJ United Kingdom on Mon, 19th Sep 2016 to 2nd Floor, Cardiff House Tilling Road London NW2 1LJ
filed on: 19th, September 2016
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 18th Sep 2015 new director was appointed.
filed on: 13th, May 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 12th May 2016
filed on: 12th, May 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 18th Sep 2015
filed on: 13th, October 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 18th Sep 2015
filed on: 13th, October 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, September 2015
| incorporation
|
Free Download
(8 pages)
|