(AA) Dormant company accounts made up to February 28, 2023
filed on: 22nd, November 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Morgan Rose 37 Marlowes Hemel Hempstead Herts HP1 1LD United Kingdom to Unit 15 Runwell Hall Hoe Lane Rettendon Essex CM3 8DQ on October 5, 2023
filed on: 5th, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 24, 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH02) Directors's name changed on July 13, 2023
filed on: 13th, July 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 13, 2023
filed on: 13th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control July 13, 2023
filed on: 13th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 24, 2023 director's details were changed
filed on: 24th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to February 28, 2022
filed on: 12th, October 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 26, 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2021
filed on: 8th, October 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 28, 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 30, 2020
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 14, 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2019
filed on: 11th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On July 10, 2019 director's details were changed
filed on: 11th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to February 28, 2018
filed on: 15th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 14, 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 3, 2018: 100.00 GBP
filed on: 25th, January 2018
| capital
|
Free Download
(3 pages)
|
(AP02) New member was appointed on January 3, 2018
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control January 3, 2018
filed on: 25th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from August 31, 2018 to February 28, 2018
filed on: 25th, January 2018
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 3, 2018
filed on: 25th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 3, 2018
filed on: 25th, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) On January 3, 2018 new director was appointed.
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On January 3, 2018 new director was appointed.
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On January 3, 2018 new director was appointed.
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, August 2017
| incorporation
|
Free Download
(10 pages)
|