(CS01) Confirmation statement with no updates May 19, 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates June 5, 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(12 pages)
|
(CH01) On June 5, 2021 director's details were changed
filed on: 17th, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 5, 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control June 5, 2021
filed on: 17th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 21, 2021
filed on: 24th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 21, 2021 director's details were changed
filed on: 24th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 2nd, February 2021
| accounts
|
Free Download
(12 pages)
|
(AD01) Registered office address changed from 2 Fountain Court Victoria Square Victoria Street St. Albans AL1 3TF England to Unit 8 the Enterprise Centre St. Albans Hertfordshire AL3 6EN on September 22, 2020
filed on: 22nd, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 5, 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates June 5, 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates June 5, 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates June 5, 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 2 Fountain Court Victoria Aquare St. Albans Hertfordshire AL1 3TF to 6B Parkway Parkway, Porters Wood St. Albans AL3 6PA on February 27, 2017
filed on: 27th, February 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 6B Parkway Parkway, Porters Wood St. Albans AL3 6PA England to 2 Fountain Court Victoria Square Victoria Street St. Albans AL1 3TF on February 27, 2017
filed on: 27th, February 2017
| address
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full company accounts data drawn up to June 30, 2015
filed on: 21st, October 2016
| accounts
|
Free Download
|
(AR01) Annual return made up to June 5, 2016 with full list of members
filed on: 6th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 5, 2015 with full list of members
filed on: 3rd, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 3, 2015: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from Flat 8 Greenman Street Peabody Square London N1 8RN England to 2 Fountain Court Victoria Aquare St. Albans Hertfordshire AL1 3TF on May 11, 2015
filed on: 11th, May 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 118 Sydenham Road London SE26 5JX England to Flat 8 Greenman Street Peabody Square London N1 8RN on March 11, 2015
filed on: 11th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 28th, February 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Flat 8 H Block Greenman Street Pebody Square London N1 8RN to 118 Sydenham Road London SE26 5JX on January 5, 2015
filed on: 5th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 5, 2014 with full list of members
filed on: 7th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 7, 2014: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 5th, June 2013
| incorporation
|
Free Download
(27 pages)
|