(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 5th, November 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 22nd May 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 22nd Feb 2023
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 5th, January 2023
| accounts
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, December 2022
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, December 2022
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 22nd Feb 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 31st, January 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 22nd Feb 2021
filed on: 31st, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 15th, February 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sat, 22nd Feb 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 5th, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 22nd Feb 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 7th, January 2019
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Fri, 5th Jan 2018
filed on: 7th, October 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from Sun, 31st Dec 2017 to Sun, 7th Jan 2018
filed on: 30th, September 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 23rd Jul 2018. New Address: 78 Queens Road Watford WD17 2LA. Previous address: Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom
filed on: 23rd, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 22nd Feb 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Tue, 14th Mar 2017
filed on: 5th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Mon, 5th Mar 2018
filed on: 5th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(9 pages)
|
(CH01) On Tue, 25th Jul 2017 director's details were changed
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 22nd Feb 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 16th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 17th Dec 2015 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 12th Apr 2016. New Address: Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG. Previous address: Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom
filed on: 12th, April 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 093588030002, created on Fri, 8th May 2015
filed on: 11th, May 2015
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 093588030001, created on Fri, 8th May 2015
filed on: 11th, May 2015
| mortgage
|
Free Download
(1 page)
|
(AP01) On Fri, 30th Jan 2015 new director was appointed.
filed on: 6th, May 2015
| officers
|
Free Download
|
(NEWINC) Certificate of incorporation
filed on: 17th, December 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on Wed, 17th Dec 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|