(CS01) Confirmation statement with no updates August 19, 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control August 15, 2023
filed on: 15th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 15, 2023 director's details were changed
filed on: 15th, August 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On August 15, 2023 director's details were changed
filed on: 15th, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 15, 2023
filed on: 15th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 19, 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 12 Herkomer Close Bushey Herts WD23 3LW England to Riverdale House 21a High Street Wheathampstead Hertfordshire AL4 8BB on March 10, 2022
filed on: 10th, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 19, 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 12 Herkomer Close Buskey WD23 3LW England to 12 Herkomer Close Bushey Herts WD23 3LW on November 13, 2020
filed on: 13th, November 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat 5 32-38 Vale Road Bushey Herts WD23 2HE England to 12 Herkomer Close Buskey WD23 3LW on November 13, 2020
filed on: 13th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 19, 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 19th, May 2020
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 30, 2019
filed on: 20th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 30, 2019 director's details were changed
filed on: 20th, September 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On August 27, 2019 new director was appointed.
filed on: 27th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 19, 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On August 20, 2015 director's details were changed
filed on: 10th, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 19, 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 18 the Pantiles Bushey Herts WD23 1LS England to Flat 5 32-38 Vale Road Bushey Herts WD23 2HE on June 15, 2018
filed on: 15th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 13, 2018
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 13, 2018
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 21, 2017
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 19, 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 7, 2017: 2.00 GBP
filed on: 21st, August 2017
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Flat 1, 2a Potters Road Barnet, Herts EN55HW England to 18 the Pantiles Bushey Herts WD23 1LS on June 13, 2017
filed on: 13th, June 2017
| address
|
Free Download
(1 page)
|
(CH01) On June 8, 2017 director's details were changed
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 20th, May 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 19, 2016
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, August 2015
| incorporation
|
Free Download
(24 pages)
|
(SH01) Capital declared on August 20, 2015: 1.00 GBP
capital
|
|