(CS01) Confirmation statement with no updates 9th November 2023
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 2nd, June 2023
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(11 pages)
|
(TM01) 31st October 2022 - the day director's appointment was terminated
filed on: 9th, November 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 9th November 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 31st October 2022
filed on: 9th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd October 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 11th, November 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2nd October 2021
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 31st December 2020 to 31st March 2021
filed on: 30th, November 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd October 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 12th, June 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2nd October 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(11 pages)
|
(PSC01) Notification of a person with significant control 18th October 2018
filed on: 18th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 18th October 2018
filed on: 18th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 18th October 2018
filed on: 18th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2nd October 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 1st October 2018 director's details were changed
filed on: 2nd, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st October 2018 director's details were changed
filed on: 2nd, October 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st October 2018
filed on: 1st, October 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 1st October 2018: 1.00 GBP
filed on: 1st, October 2018
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 7th, March 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 25th October 2017
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 25th October 2016
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 7th, September 2016
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 27th May 2016. New Address: Second Floor 2 Walsworth Road Hitchin Hertfordshire SG4 9SP. Previous address: Invision House Wilbury Way Hitchin Herts SG4 0TY
filed on: 27th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 25th October 2015 with full list of members
filed on: 2nd, November 2015
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 078226030001, created on 29th September 2015
filed on: 30th, September 2015
| mortgage
|
Free Download
(23 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 12th, April 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 25th October 2014 with full list of members
filed on: 29th, October 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On 25th October 2014 director's details were changed
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 5th, August 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 25th October 2013 with full list of members
filed on: 4th, November 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 3rd July 2013 director's details were changed
filed on: 8th, July 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 25th October 2012 with full list of members
filed on: 6th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 31st October 2012 to 31st December 2012
filed on: 7th, March 2012
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 25th, October 2011
| incorporation
|
Free Download
(50 pages)
|