(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 1st May 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 1st May 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Sat, 1st Jan 2022
filed on: 25th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st Jan 2022 director's details were changed
filed on: 25th, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 2nd May 2021
filed on: 28th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sun, 2nd May 2021
filed on: 28th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 1st May 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thu, 1st Oct 2020
filed on: 1st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 074547670001, created on Fri, 1st May 2020
filed on: 22nd, May 2020
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st May 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Sun, 1st Dec 2019 new director was appointed.
filed on: 30th, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Wed, 4th Dec 2019. New Address: 20 Old Church Lane London NW9 8TD. Previous address: 52a Cassiobury Drive Watford WD17 3AE
filed on: 4th, December 2019
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 10th Apr 2019 director's details were changed
filed on: 4th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 30th Nov 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 30th Nov 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 23rd Nov 2018. New Address: 52a Cassiobury Drive Watford WD17 3AE. Previous address: 14-18 Heralds Way South Woodham Ferrers CM3 5TQ
filed on: 23rd, November 2018
| address
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 30th Nov 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 30th Nov 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 30th Nov 2015 with full list of members
filed on: 5th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 30th Nov 2014 with full list of members
filed on: 18th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 30th Nov 2013 with full list of members
filed on: 17th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 17th Dec 2013: 90.00 GBP
capital
|
|
(AR01) Annual return drawn up to Fri, 30th Nov 2012 with full list of members
filed on: 10th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 30th, August 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On Fri, 1st Jul 2011 director's details were changed
filed on: 11th, January 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 30th Nov 2011 with full list of members
filed on: 11th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Sat, 31st Mar 2012
filed on: 1st, December 2011
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, November 2010
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|