(AP01) On December 15, 2023 new director was appointed.
filed on: 19th, December 2023
| officers
|
Free Download
(2 pages)
|
(AP03) On December 15, 2023 - new secretary appointed
filed on: 18th, December 2023
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control December 15, 2023
filed on: 18th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to December 31, 2024
filed on: 18th, December 2023
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Pollock Accounting 3 - 4 Sentinel Square London NW4 2EL England to Lancaster House Ackhurst Business Park, Foxhole Road Chorley PR7 1NY on December 18, 2023
filed on: 18th, December 2023
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 15, 2023
filed on: 18th, December 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 15, 2023
filed on: 18th, December 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 15, 2023
filed on: 18th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 15, 2023
filed on: 18th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On December 15, 2023 new director was appointed.
filed on: 18th, December 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On December 15, 2023 new director was appointed.
filed on: 18th, December 2023
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from March 31, 2024 to November 30, 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 31st, August 2023
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on February 21, 2022: 200.00 GBP
filed on: 25th, August 2023
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 25th, August 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 21, 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 2nd, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 21, 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 2nd, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 22, 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On June 22, 2020 director's details were changed
filed on: 22nd, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On June 22, 2020 director's details were changed
filed on: 22nd, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 22, 2020
filed on: 22nd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 22, 2020
filed on: 22nd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 29th, May 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 22, 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control February 1, 2020
filed on: 24th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Kenwood House 77a Shenley Road Borehamwood Hertfordshire WD6 1AG England to C/O Pollock Accounting 3 - 4 Sentinel Square London NW4 2EL on June 12, 2019
filed on: 12th, June 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 12th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 22, 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 22, 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 22, 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 22, 2016 with full list of members
filed on: 18th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR to Kenwood House 77a Shenley Road Borehamwood Hertfordshire WD6 1AG on December 23, 2015
filed on: 23rd, December 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 22, 2015 with full list of members
filed on: 22nd, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 22, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 8th, October 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to February 22, 2014 with full list of members
filed on: 20th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 20, 2014: 100.00 GBP
capital
|
|
(CH01) On March 20, 2013 director's details were changed
filed on: 27th, March 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to March 31, 2014
filed on: 7th, March 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, February 2013
| incorporation
|
Free Download
(29 pages)
|