(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 1, 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On June 14, 2022 director's details were changed
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On May 19, 2022 director's details were changed
filed on: 19th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On May 19, 2022 director's details were changed
filed on: 19th, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 19, 2022
filed on: 19th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 19, 2022
filed on: 19th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 19, 2022
filed on: 19th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 19, 2022 director's details were changed
filed on: 19th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 1, 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 1, 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 095223170003, created on April 21, 2020
filed on: 22nd, April 2020
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 1, 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control March 17, 2020
filed on: 17th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 17, 2020
filed on: 17th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 17, 2020
filed on: 17th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 17, 2020
filed on: 17th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from New Cambridge House Bassingbourn Road Litlington Royston Hertfordshire SG8 0SS England to Building 18, Gateway 1000 Arlington Business Park Whittle Way Stevenage SG1 2FP on May 29, 2019
filed on: 29th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 1, 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 1, 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to April 30, 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 1, 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(8 pages)
|
(CH01) On April 3, 2017 director's details were changed
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On April 3, 2017 director's details were changed
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On April 3, 2017 director's details were changed
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 Capicorn Centre Crane Farm Road Basildon Essex SS14 3JJ England to New Cambridge House Bassingbourn Road Litlington Royston Hertfordshire SG8 0SS on April 3, 2017
filed on: 3rd, April 2017
| address
|
Free Download
(1 page)
|
(CH03) On April 3, 2017 secretary's details were changed
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 4 Capicorn Centre Crane Farm Road Basildon Essex SS14 3JJ on April 1, 2017
filed on: 1st, April 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 15th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 1, 2016 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(7 pages)
|
(MR01) Registration of charge 095223170002, created on March 14, 2016
filed on: 21st, March 2016
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 095223170001, created on March 14, 2016
filed on: 21st, March 2016
| mortgage
|
Free Download
(9 pages)
|
(CH01) On November 26, 2015 director's details were changed
filed on: 26th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On November 26, 2015 director's details were changed
filed on: 26th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On November 26, 2015 director's details were changed
filed on: 26th, November 2015
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Brick House 150a Station Road Woburn Sands Milton Keynes Buckinghamshire MK17 8SG England to 20-22 Wenlock Road London N1 7GU on September 28, 2015
filed on: 28th, September 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on September 28, 2015
filed on: 28th, September 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, April 2015
| incorporation
|
Free Download
(10 pages)
|