(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st Jul 2023 director's details were changed
filed on: 4th, July 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 1st Jul 2023
filed on: 4th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 5a Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP England on Tue, 4th Jul 2023 to 39 Farrow Drive Barnham Bognor Regis PO22 0FN
filed on: 4th, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 8th May 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 23rd, December 2022
| accounts
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to Fri, 31st Dec 2021 from Tue, 30th Nov 2021
filed on: 24th, August 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 8th May 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 30th, November 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 8th May 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 3rd Feb 2021
filed on: 3rd, February 2021
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 2nd, September 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 8th May 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 8th May 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 12th Jun 2018
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 12th Jun 2018 director's details were changed
filed on: 22nd, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 17th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 8th May 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 8th May 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 11th, May 2017
| accounts
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to Wed, 30th Nov 2016 from Tue, 31st May 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 9 Bowling House Heron Court Bishop's Stortford Hertfordshire CM23 2FL on Thu, 11th Aug 2016 to Unit 5a Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP
filed on: 11th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 8th May 2016
filed on: 14th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st May 2015
filed on: 10th, February 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 8th May 2015
filed on: 14th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 14th May 2015: 100.00 GBP
capital
|
|
(AD01) Change of registered address from 5M Bridge Street Bishop's Stortford Herts CM23 2JU on Thu, 14th May 2015 to 9 Bowling House Heron Court Bishop's Stortford Hertfordshire CM23 2FL
filed on: 14th, May 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st May 2014
filed on: 17th, February 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 8th May 2014
filed on: 20th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 20th May 2014: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Fri, 31st May 2013
filed on: 22nd, January 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 8th May 2013
filed on: 23rd, May 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, May 2012
| incorporation
|
Free Download
(22 pages)
|