(AA) Total exemption full company accounts data drawn up to November 30, 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates February 9, 2023
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control December 8, 2022
filed on: 8th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 8, 2022 director's details were changed
filed on: 8th, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2021
filed on: 25th, August 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 9, 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 25th, August 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates February 9, 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 23rd, November 2020
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control June 1, 2020
filed on: 19th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 1, 2020
filed on: 19th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On June 1, 2020 secretary's details were changed
filed on: 19th, June 2020
| officers
|
Free Download
(1 page)
|
(CH01) On June 1, 2020 director's details were changed
filed on: 19th, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD. Change occurred on June 19, 2020. Company's previous address: C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England.
filed on: 19th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 9, 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to May 31, 2019 (was November 30, 2019).
filed on: 11th, February 2020
| accounts
|
Free Download
(1 page)
|
(CH03) On June 3, 2019 secretary's details were changed
filed on: 30th, July 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control June 3, 2019
filed on: 30th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP. Change occurred on July 30, 2019. Company's previous address: C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England.
filed on: 30th, July 2019
| address
|
Free Download
(1 page)
|
(CH01) On June 3, 2019 director's details were changed
filed on: 30th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 3, 2019
filed on: 30th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 21st, February 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates February 9, 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates February 9, 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP. Change occurred on August 15, 2017. Company's previous address: C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ.
filed on: 15th, August 2017
| address
|
Free Download
(1 page)
|
(CH01) On July 30, 2017 director's details were changed
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 30, 2017
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On July 30, 2017 secretary's details were changed
filed on: 15th, August 2017
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control July 30, 2017
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates February 9, 2017
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 9, 2016
filed on: 15th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 9, 2015
filed on: 20th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 20, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting period ending changed to November 30, 2013 (was May 31, 2014).
filed on: 21st, August 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 9, 2014
filed on: 2nd, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 2, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 29th, August 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 9, 2013
filed on: 25th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 30th, August 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 9, 2012
filed on: 20th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 29th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from December 31, 2010 to November 30, 2010
filed on: 29th, September 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 9, 2011
filed on: 30th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 28th, January 2011
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from January 31, 2010 to December 31, 2009
filed on: 29th, October 2010
| accounts
|
Free Download
(1 page)
|
(CH01) On February 1, 2010 director's details were changed
filed on: 22nd, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 9, 2010
filed on: 22nd, March 2010
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on March 22, 2010
filed on: 22nd, March 2010
| officers
|
Free Download
(1 page)
|
(CH03) On February 1, 2010 secretary's details were changed
filed on: 22nd, March 2010
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 28/02/2010 to 31/01/2010
filed on: 13th, February 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, February 2009
| incorporation
|
Free Download
(19 pages)
|