(CS01) Confirmation statement with no updates Mon, 13th Nov 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 23rd, August 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 13th Nov 2022
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 5th, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 13th Nov 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 16th, August 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 13th Nov 2020
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Thu, 27th Aug 2020
filed on: 28th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 27th Aug 2020 director's details were changed
filed on: 27th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 27th Aug 2020
filed on: 27th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 27th Aug 2020. New Address: Broad House 1 the Broadway Old Hatfield Hertfordshire AL9 5BG. Previous address: C/O C/O Nicholsons 1st Floor, Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP England
filed on: 27th, August 2020
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 27th Aug 2020 director's details were changed
filed on: 27th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 13th Nov 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 21st, August 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 13th Nov 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 13th Nov 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sun, 13th Nov 2016
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Thu, 28th Jan 2016. New Address: C/O C/O Nicholsons 1st Floor, Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP. Previous address: C/O C/O Cvs Asset Management Ltd Level 1, Devonshire House 1 Mayfair Place London W1J 8AJ
filed on: 28th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 13th Nov 2015 with full list of members
filed on: 1st, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 17th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 13th Mar 2015. New Address: C/O C/O Cvs Asset Management Ltd Level 1, Devonshire House 1 Mayfair Place London W1J 8AJ. Previous address: C/O Cvs Solicitors Llp 17 Albemarle Street London W1S 4HP
filed on: 13th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 13th Nov 2014 with full list of members
filed on: 9th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 9th Dec 2014: 3.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 13th, November 2013
| incorporation
|
Free Download
(44 pages)
|