(CS01) Confirmation statement with no updates 17th January 2024
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2023
filed on: 5th, April 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 18th January 2023
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2022
filed on: 29th, April 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 18th January 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st January 2021
filed on: 17th, April 2021
| accounts
|
Free Download
(6 pages)
|
(CH01) On 23rd June 2018 director's details were changed
filed on: 31st, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 23rd June 2018
filed on: 19th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 15 st. Marys Glebe Edlesborough Dunstable LU6 2RB England on 26th February 2021 to 15 Walnut Way Ickleford Hitchin Hertfordshire SG5 3XT
filed on: 26th, February 2021
| address
|
Free Download
(1 page)
|
(CH01) On 16th February 2021 director's details were changed
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 18th January 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Flat 3 14 Carlisle Avenue St. Albans AL3 5LD England on 21st August 2020 to 15 st. Marys Glebe Edlesborough Dunstable LU6 2RB
filed on: 21st, August 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 6th, April 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 18th January 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2019
filed on: 5th, April 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 18th January 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2018
filed on: 15th, March 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 18th January 2018
filed on: 3rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2017
filed on: 23rd, March 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 18th January 2017
filed on: 22nd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 57 Moor End Edlesborough Dunstable Bedfordshire LU6 2FL England on 14th December 2016 to Flat 3 14 Carlisle Avenue St. Albans AL3 5LD
filed on: 14th, December 2016
| address
|
Free Download
(1 page)
|
(CH01) On 6th December 2016 director's details were changed
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 57 Moor End Edlesborough Dunstable LU6 2FL England on 16th September 2016 to 57 Moor End Edlesborough Dunstable Bedfordshire LU6 2FL
filed on: 16th, September 2016
| address
|
Free Download
(1 page)
|
(CH01) On 16th September 2016 director's details were changed
filed on: 16th, September 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 1, 180 Dalston Lane Dalston Lane London E8 1NG England on 15th September 2016 to 57 Moor End Edlesborough Dunstable LU6 2FL
filed on: 15th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2016
filed on: 18th, April 2016
| accounts
|
Free Download
(11 pages)
|
(AD01) Change of registered address from Fairmead Church Road Totternhoe Dunstable Bedfordshire LU6 1RE on 14th March 2016 to Flat 1, 180 Dalston Lane Dalston Lane London E8 1NG
filed on: 14th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 18th January 2016
filed on: 18th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2015
filed on: 10th, June 2015
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th January 2015
filed on: 17th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2014
filed on: 1st, June 2014
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th January 2014
filed on: 10th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 10th February 2014: 1.00 GBP
capital
|
|
(CH01) On 27th June 2013 director's details were changed
filed on: 10th, February 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 61 Boscobel House Royal Oak Road London E8 1BU United Kingdom on 9th July 2013
filed on: 9th, July 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 18th, January 2013
| incorporation
|
Free Download
(36 pages)
|