(CS01) Confirmation statement with updates 2023-05-18
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2022-05-31
filed on: 28th, February 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2022-05-18
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2021-05-31
filed on: 27th, February 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2021-05-18
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2020-05-31
filed on: 25th, February 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2020-05-18
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2019-05-31
filed on: 26th, February 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2019-05-18
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 2018-10-19 director's details were changed
filed on: 19th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-10-19
filed on: 19th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-05-31
filed on: 18th, October 2018
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 2018-05-18
filed on: 29th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-05-18
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 2018-05-18
filed on: 29th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 1C Amberside Wood Lane Hemel Hempstead Hertfordshire HP2 4TP. Change occurred on 2018-05-02. Company's previous address: 11 Amberside Wood Lane Paradise Industrial Estate Hemel Hempstead Hertfordshire HP2 4TP England.
filed on: 2nd, May 2018
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2018-03-15: 7.00 GBP
filed on: 21st, March 2018
| capital
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2018-03-15: 7.00 GBP
filed on: 21st, March 2018
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-10-12
filed on: 12th, October 2017
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-05-31
filed on: 27th, July 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017-05-18
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 2017-03-01: 5.00 GBP
filed on: 13th, March 2017
| capital
|
Free Download
(4 pages)
|
(CH01) On 2017-03-10 director's details were changed
filed on: 10th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 16th, February 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2016-07-13 director's details were changed
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-18
filed on: 7th, July 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2016-07-07: 4.00 GBP
capital
|
|
(CH01) On 2015-05-18 director's details were changed
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-05-18 director's details were changed
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 18th, May 2015
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|