(AA) Micro company accounts made up to 2023-04-30
filed on: 13th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2023-01-18
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2022-04-30
filed on: 10th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2022-07-27 director's details were changed
filed on: 27th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-07-27
filed on: 27th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-01-18
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2021-04-30
filed on: 1st, October 2021
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2020-10-08
filed on: 25th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-01-18
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2020-10-08 director's details were changed
filed on: 25th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2020-04-30
filed on: 11th, August 2020
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2020-01-19
filed on: 18th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-05-29
filed on: 17th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-06-21
filed on: 20th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-01-18
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2019-01-19
filed on: 20th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-04-30
filed on: 8th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-01-18
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2018-04-30
filed on: 11th, December 2018
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 2018-07-18
filed on: 18th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 2017-11-01
filed on: 15th, February 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-01-18
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-04-30
filed on: 28th, January 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Woodgate House Helen Nicolas Accounting Solutions Ltd 2 - Games Road Cockfosters Herts EN4 9HN England to Helen Nicolas Accounting Solutions 1st Floor Deneway House 88 - 94 Darkes Lane Potters Bar Herts EN6 1AQ on 2017-11-01
filed on: 1st, November 2017
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017-08-09
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 2017-08-09 director's details were changed
filed on: 9th, August 2017
| officers
|
Free Download
(2 pages)
|
(AP04) On 2017-01-01 - new secretary appointed
filed on: 14th, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Dewer House Central Road Harlow Essex CM20 2st United Kingdom to Woodgate House Helen Nicolas Accounting Solutions Ltd 2 - Games Road Cockfosters Herts EN4 9HN on 2017-02-14
filed on: 14th, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-01-18
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: 2017-01-18
filed on: 20th, January 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 2016-11-02 director's details were changed
filed on: 7th, November 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-09-06
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2016-09-05
filed on: 5th, September 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 28th, April 2016
| incorporation
|
Free Download
(28 pages)
|