(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 17th, November 2023
| accounts
|
Free Download
(20 pages)
|
(AD01) Address change date: Wed, 15th Nov 2023. New Address: 31 Church Street Bishops Castle SY9 5AD. Previous address: 5 Albert House Knap Close Letchworth Hertfordshire SG6 1AQ England
filed on: 15th, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 19th Oct 2023
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control Wed, 26th Oct 2022
filed on: 26th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 19th Oct 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wed, 26th Oct 2022
filed on: 26th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 19th Oct 2021
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 28th Oct 2021 director's details were changed
filed on: 28th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 21st, October 2021
| accounts
|
Free Download
(9 pages)
|
(TM01) Fri, 23rd Apr 2021 - the day director's appointment was terminated
filed on: 24th, September 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 1st Jul 2021 new director was appointed.
filed on: 1st, July 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 22nd Apr 2021 new director was appointed.
filed on: 22nd, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 19th Oct 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Tue, 17th Nov 2020 director's details were changed
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 17th Nov 2020. New Address: 5 Albert House Knap Close Letchworth Hertfordshire SG6 1AQ. Previous address: 5a Bear Lane Southwark London SE1 0UH England
filed on: 17th, November 2020
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 17th Nov 2020 director's details were changed
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 28th Feb 2020
filed on: 28th, September 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sat, 19th Oct 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Fri, 19th Oct 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 12th, November 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Wed, 1st Aug 2018. New Address: 5a Bear Lane Southwark London SE1 0UH. Previous address: 5 Harley Place Harley Street London W1G 8QD
filed on: 1st, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 19th Oct 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 7th, November 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 3rd, November 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 19th Oct 2016
filed on: 29th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 20th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 19th Oct 2015 with full list of members
filed on: 1st, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sun, 1st Nov 2015: 1.00 GBP
capital
|
|
(AR01) Annual return drawn up to Sun, 19th Oct 2014 with full list of members
filed on: 20th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 2nd, May 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 19th Oct 2013 with full list of members
filed on: 14th, November 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wed, 28th Nov 2012 director's details were changed
filed on: 28th, November 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 13th Nov 2012 new director was appointed.
filed on: 13th, November 2012
| officers
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Fri, 28th Feb 2014
filed on: 13th, November 2012
| accounts
|
Free Download
(3 pages)
|
(TM01) Tue, 23rd Oct 2012 - the day director's appointment was terminated
filed on: 23rd, October 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, October 2012
| incorporation
|
Free Download
(36 pages)
|