(AAMD) Amended total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 14th, March 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 19th February 2024
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 19th February 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 19th February 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 26th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On Wednesday 19th May 2021 director's details were changed
filed on: 19th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 19th February 2021
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 320 Firecrest Court Centre Park Warrington WA1 1RG. Change occurred on Friday 11th December 2020. Company's previous address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom.
filed on: 11th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 15th, September 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 19th February 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 3rd, October 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On Monday 29th April 2019 director's details were changed
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG. Change occurred on Monday 29th April 2019. Company's previous address: Radius House 51 Clarendon Road Watford WD17 1HP England.
filed on: 29th, April 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 29th April 2019
filed on: 29th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 19th February 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Radius House 51 Clarendon Road Watford WD17 1HP. Change occurred on Tuesday 22nd May 2018. Company's previous address: Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF England.
filed on: 22nd, May 2018
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 22nd May 2018 director's details were changed
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 19th February 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On Monday 4th September 2017 director's details were changed
filed on: 11th, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 4th September 2017
filed on: 11th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 5th March 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF. Change occurred on Monday 14th November 2016. Company's previous address: Unit 6 Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England.
filed on: 14th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 29th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 5th March 2016
filed on: 15th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Unit 6 Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ. Change occurred on Wednesday 30th December 2015. Company's previous address: 33 Hazlitt Avenue South Shields Tyne & Wear NE34 9SX.
filed on: 30th, December 2015
| address
|
Free Download
(1 page)
|
(CH01) On Sunday 15th November 2015 director's details were changed
filed on: 22nd, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 15th November 2015 director's details were changed
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 5th March 2015
filed on: 5th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 15th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 5th March 2014
filed on: 13th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 13th March 2014
capital
|
|
(AD01) Change of registered office on Monday 22nd April 2013 from 28 Kenilworth House Fletcher Road Gateshead NE8 2AW England
filed on: 22nd, April 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, March 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|