(AA) Micro company financial statements for the year ending on Tue, 28th Mar 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On Fri, 10th Nov 2023 director's details were changed
filed on: 22nd, November 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 10th Nov 2023 director's details were changed
filed on: 22nd, November 2023
| officers
|
Free Download
(2 pages)
|
(CH03) On Fri, 10th Nov 2023 secretary's details were changed
filed on: 22nd, November 2023
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 10th Nov 2023 director's details were changed
filed on: 22nd, November 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 30th May 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened to Mon, 28th Mar 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 30th May 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 14 Stephenson Court, Fraser Road Priory Business Park Bedford MK44 3WJ England on Mon, 30th May 2022 to 14 Stephenson Court, Fraser Road Priory Business Park Bedford MK44 3WJ
filed on: 30th, May 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 2nd Floor, Hygeia House 66 College Road Harrow Middlesex HA1 1BE England on Mon, 30th May 2022 to 14 Stephenson Court, Fraser Road Priory Business Park Bedford MK44 3WJ
filed on: 30th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 10th, May 2022
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 6th, May 2022
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 6th, May 2022
| incorporation
|
Free Download
(22 pages)
|
(SH01) Capital declared on Wed, 27th Apr 2022: 101.00 GBP
filed on: 5th, May 2022
| capital
|
Free Download
(4 pages)
|
(AP01) On Tue, 15th Jun 2021 new director was appointed.
filed on: 27th, April 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 15th Jun 2021 new director was appointed.
filed on: 27th, April 2022
| officers
|
Free Download
(2 pages)
|
(AP03) On Tue, 15th Jun 2021, company appointed a new person to the position of a secretary
filed on: 27th, April 2022
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Mon, 29th Mar 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 21st Mar 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Tue, 30th Mar 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 118095940002, created on Fri, 24th Sep 2021
filed on: 7th, October 2021
| mortgage
|
Free Download
(44 pages)
|
(CS01) Confirmation statement with updates Thu, 1st Apr 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Thu, 31st Dec 2020
filed on: 5th, March 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 31st Dec 2020
filed on: 5th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On Thu, 18th Feb 2021 director's details were changed
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Iveco House Station Road Watford WD17 1ET England on Thu, 18th Feb 2021 to 2nd Floor, Hygeia House 66 College Road Harrow Middlesex HA1 1BE
filed on: 18th, February 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Iveco House Station Road Watford WD17 1ET England on Thu, 31st Dec 2020 to Iveco House Station Road Watford WD17 1ET
filed on: 31st, December 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 8 Gordon Smith Close Aston Clinton Aylesbury HP22 5ZW England on Thu, 31st Dec 2020 to Iveco House Station Road Watford WD17 1ET
filed on: 31st, December 2020
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, December 2020
| mortgage
|
Free Download
(1 page)
|
(AD01) Change of registered address from 54 Clarendon Road C/O Prohal Chartered Certified Accountants Watford WD17 1DU England on Wed, 10th Jun 2020 to 8 Gordon Smith Close Aston Clinton Aylesbury HP22 5ZW
filed on: 10th, June 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 6th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 1st Apr 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 20th Dec 2019 director's details were changed
filed on: 20th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 20th Dec 2019
filed on: 20th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 118095940001, created on Tue, 16th Jul 2019
filed on: 16th, July 2019
| mortgage
|
Free Download
(16 pages)
|
(AA01) Extension of current accouting period to Tue, 31st Mar 2020
filed on: 21st, May 2019
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 1st Apr 2019
filed on: 2nd, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 1st Apr 2019
filed on: 2nd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 1st Apr 2019
filed on: 2nd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 1st Apr 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Mon, 1st Apr 2019 new director was appointed.
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 1st Apr 2019
filed on: 1st, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 1st Apr 2019 new director was appointed.
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 20th Feb 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, February 2019
| incorporation
|
Free Download
(29 pages)
|
(AD01) Change of registered address from 54 Clarendon Road Hertfordshire Watford WD17 1DU United Kingdom on Wed, 6th Feb 2019 to 54 Clarendon Road C/O Prohal Chartered Certified Accountants Watford WD17 1DU
filed on: 6th, February 2019
| address
|
Free Download
(1 page)
|