(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 24th Mar 2024
filed on: 27th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wed, 20th Mar 2024 director's details were changed
filed on: 26th, March 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 20th Mar 2024
filed on: 26th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 24th Mar 2023
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 18th, January 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 24th Mar 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tue, 1st Mar 2022
filed on: 31st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Mar 2022 director's details were changed
filed on: 31st, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 20th Jan 2022 director's details were changed
filed on: 20th, January 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1506 London Road Leigh on Sea Essex SS9 2UR United Kingdom on Thu, 20th Jan 2022 to C/O Mutu Accountancy Ltd 7 Chelsea Road Bath BA1 3DU
filed on: 20th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 24th Mar 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 15th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 24th Mar 2020
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 28th Jan 2020 director's details were changed
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 1st Jan 2020
filed on: 28th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 8a Chelsea Wharf 15 Lots Road London SW10 0QJ England on Tue, 28th Jan 2020 to 1506 London Road Leigh on Sea Essex SS9 2UR
filed on: 28th, January 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1506 London Road Leigh on Sea Essex SS9 2UR United Kingdom on Tue, 28th Jan 2020 to 1506 London Road Leigh on Sea Essex SS9 2UR
filed on: 28th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 24th Mar 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 24th Mar 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(12 pages)
|
(AD01) Change of registered address from C/O Visionary Accountants 2 Adelaide Street St. Albans Hertfordshire AL3 5BH England on Fri, 14th Jul 2017 to 8a Chelsea Wharf 15 Lots Road London SW10 0QJ
filed on: 14th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 24th Mar 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 19th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 2 Visionary Accountants 2 Adelaide Street St. Albans Hertfordshire AL3 5BH England on Tue, 2nd Aug 2016 to C/O Visionary Accountants 2 Adelaide Street St. Albans Hertfordshire AL3 5BH
filed on: 2nd, August 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Visionary Accountants Gladstone Place 36 - 38 Upper Marlborough Road St. Albans Hertfordshire AL1 3UU on Thu, 28th Jul 2016 to 2 Visionary Accountants 2 Adelaide Street St. Albans Hertfordshire AL3 5BH
filed on: 28th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 24th Mar 2016
filed on: 29th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 30th Jan 2015
filed on: 8th, April 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Finance House 383 Eastern Avenue Ilford Essex IG2 6LR United Kingdom on Tue, 9th Dec 2014 to C/O Visionary Accountants Gladstone Place 36 - 38 Upper Marlborough Road St. Albans Hertfordshire AL1 3UU
filed on: 9th, December 2014
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 9th Dec 2014 new director was appointed.
filed on: 9th, December 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 9th Dec 2014 new director was appointed.
filed on: 9th, December 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 9th Dec 2014
filed on: 9th, December 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 24th Apr 2014 director's details were changed
filed on: 24th, April 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 31st Mar 2014
filed on: 31st, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 27th Mar 2014 director's details were changed
filed on: 27th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 27th Mar 2014 director's details were changed
filed on: 27th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 26th Mar 2014 new director was appointed.
filed on: 26th, March 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, March 2014
| incorporation
|
Free Download
(36 pages)
|