(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 21st March 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Monday 21st March 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 24th, August 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sunday 21st March 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) 250.00 GBP is the capital in company's statement on Wednesday 10th February 2021
filed on: 25th, March 2021
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 10th February 2021
filed on: 25th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 10th February 2021
filed on: 25th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Saturday 21st March 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Sunday 1st March 2020
filed on: 25th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 1st March 2020
filed on: 25th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Thursday 19th December 2019) of a secretary
filed on: 22nd, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 Lower Green Dane End Ware Hertfordshire SG12 0PJ. Change occurred on Monday 23rd December 2019. Company's previous address: 1 Lower Green Mill Lane Whempstead Herts SG12 0PJ England.
filed on: 23rd, December 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sunday 22nd December 2019
filed on: 23rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 22nd December 2019
filed on: 23rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sunday 22nd December 2019 director's details were changed
filed on: 23rd, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 19th December 2019
filed on: 20th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 21st March 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 1 Lower Green Mill Lane Whempstead Herts SG12 0PJ. Change occurred on Tuesday 2nd October 2018. Company's previous address: 41 High Road Waterford Hertford SG14 2PR England.
filed on: 2nd, October 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 22nd, March 2018
| incorporation
|
Free Download
(12 pages)
|
(SH01) 51.00 GBP is the capital in company's statement on Thursday 22nd March 2018
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|