(CH01) On September 1, 2019 director's details were changed
filed on: 18th, March 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 9, 2024
filed on: 12th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 30th, August 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 9, 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 21st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 29th, June 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 9, 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control March 15, 2022
filed on: 15th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 15, 2022 director's details were changed
filed on: 15th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 9, 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 5th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 9, 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 1st, August 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 9, 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 98 Queens Avenue Watford WD18 7NS to Unit 17 Orbital 25 Business Park Watford WD18 9DA on November 6, 2018
filed on: 6th, November 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 11th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 9, 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 1st, December 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On February 1, 2015 director's details were changed
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On February 1, 2015 director's details were changed
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 16, 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On December 1, 2015 director's details were changed
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 12th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 28, 2016 with full list of members
filed on: 28th, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 28, 2016: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 15th, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 28, 2015 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On March 1, 2015 director's details were changed
filed on: 30th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 9th, May 2014
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on April 1, 2014: 1000.00 GBP
filed on: 14th, April 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 28, 2014 with full list of members
filed on: 14th, April 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 11th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 28, 2013 with full list of members
filed on: 4th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 6th, August 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to April 1, 2012 with full list of members
filed on: 10th, May 2012
| annual return
|
Free Download
(5 pages)
|
(AP01) On May 10, 2012 new director was appointed.
filed on: 10th, May 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 28, 2012 with full list of members
filed on: 10th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on March 28, 2012. Old Address: 27 Stratford Way Watford WD17 3DL United Kingdom
filed on: 28th, March 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 11th, November 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 28, 2011 with full list of members
filed on: 1st, June 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 22nd, December 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 28, 2010 with full list of members
filed on: 10th, May 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on May 9, 2010. Old Address: 120 Parkside Drive Watford Herts WD17 3BB United Kingdom
filed on: 9th, May 2010
| address
|
Free Download
(1 page)
|
(CH01) On January 1, 2010 director's details were changed
filed on: 9th, May 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on May 9, 2010
filed on: 9th, May 2010
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2009
filed on: 1st, March 2010
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to April 14, 2009
filed on: 14th, April 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, March 2008
| incorporation
|
Free Download
(13 pages)
|