(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 9th Mar 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 9th Mar 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 1st Nov 2019 director's details were changed
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 9th Mar 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 13 Flamingo Close Hatfield AL10 9LU England on Sun, 14th Feb 2021 to 6B Brand Street Hitchin SG5 1HX
filed on: 14th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 14th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 10th Dec 2020
filed on: 26th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, April 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 10th Dec 2019
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 8th, April 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2 Great Sampsons Field Welwyn Garden City AL7 1FW England on Wed, 8th Apr 2020 to 13 Flamingo Close Hatfield AL10 9LU
filed on: 8th, April 2020
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 12th Dec 2017
filed on: 11th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 10th Dec 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 112 Epping Way London E4 7PG England on Wed, 26th Sep 2018 to 2 Great Sampsons Field Welwyn Garden City AL7 1FW
filed on: 26th, September 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sun, 16th Apr 2017
filed on: 31st, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sun, 10th Dec 2017
filed on: 30th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sat, 1st Apr 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 10th Dec 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 2 Stamford Square London SW15 2BF on Mon, 18th Jul 2016 to 112 Epping Way London E4 7PG
filed on: 18th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 10th Dec 2015
filed on: 10th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 21st, August 2015
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to Tue, 31st Mar 2015
filed on: 30th, December 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 13th Dec 2014
filed on: 18th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 112 Epping Way London E4 7PG United Kingdom on Mon, 24th Nov 2014 to 2 Stamford Square London SW15 2BF
filed on: 24th, November 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, December 2013
| incorporation
|
Free Download
(7 pages)
|