(CS01) Confirmation statement with no updates December 10, 2023
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 17th, May 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates December 10, 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control October 1, 2022
filed on: 24th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 3, 2022
filed on: 12th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 3, 2022 director's details were changed
filed on: 12th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 25th, April 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates December 10, 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control August 6, 2021
filed on: 20th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 21st, May 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 7th, January 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates December 10, 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on November 9, 2020
filed on: 22nd, November 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 14 Shangri La Farm Todds Green Stevenage SG1 2JE United Kingdom to 3-4 Marymead Workshop Willows Link Stevenage SG2 8AB on September 21, 2020
filed on: 21st, September 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 11, 2020
filed on: 26th, May 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 23, 2019
filed on: 13th, January 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 10, 2019
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates December 10, 2018
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 093498180002, created on October 26, 2018
filed on: 29th, October 2018
| mortgage
|
Free Download
(53 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 24th, July 2018
| accounts
|
Free Download
(11 pages)
|
(PSC01) Notification of a person with significant control March 24, 2017
filed on: 22nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control March 24, 2017
filed on: 22nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 10, 2017
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 24, 2017: 300.00 GBP
filed on: 28th, April 2017
| capital
|
Free Download
(4 pages)
|
(AP01) On March 24, 2017 new director was appointed.
filed on: 24th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On March 24, 2017 new director was appointed.
filed on: 24th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 15th, February 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 10, 2016
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 093498180001, created on November 29, 2016
filed on: 13th, December 2016
| mortgage
|
Free Download
(25 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to December 10, 2015 with full list of members
filed on: 15th, February 2016
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, December 2014
| incorporation
|
Free Download
(21 pages)
|