(CS01) Confirmation statement with no updates Wed, 12th Apr 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 12th Apr 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 12th Apr 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 29th Apr 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Sun, 1st Sep 2019
filed on: 29th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Fri, 1st Nov 2019 - the day director's appointment was terminated
filed on: 29th, April 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sun, 1st Sep 2019
filed on: 29th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from Tue, 30th Apr 2019 to Sun, 30th Jun 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 23rd Oct 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Sun, 1st Sep 2019 new director was appointed.
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 1st Sep 2019 director's details were changed
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 9th Sep 2019. New Address: 44 Heysham Drive Watford WD19 6YJ. Previous address: 34 Fairfield Close Radlett WD7 8nd England
filed on: 9th, September 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 23rd Oct 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Sat, 1st Sep 2018 new director was appointed.
filed on: 23rd, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sat, 1st Sep 2018
filed on: 23rd, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Sat, 1st Sep 2018 - the day director's appointment was terminated
filed on: 23rd, October 2018
| officers
|
Free Download
(1 page)
|
(TM02) Sat, 1st Sep 2018 - the day secretary's appointment was terminated
filed on: 23rd, October 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sat, 1st Sep 2018
filed on: 23rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 18th May 2018. New Address: 34 Fairfield Close Radlett WD7 8nd. Previous address: 39 st. Pauls Avenue Harrow HA3 9PR
filed on: 18th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 23rd Apr 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 10th, January 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sun, 23rd Apr 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 23rd, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 23rd Apr 2016 with full list of members
filed on: 25th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 23rd Apr 2015 with full list of members
filed on: 2nd, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Sat, 2nd May 2015: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 23rd, April 2014
| incorporation
|
Free Download
(25 pages)
|