(PSC04) Change to a person with significant control Thu, 31st Aug 2023
filed on: 31st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 31st Aug 2023
filed on: 31st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 27th Jun 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 14th, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 27th Jun 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 1st, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 12th Jun 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 11th, September 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 12th Jun 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 12th Jun 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 28th Jan 2019
filed on: 28th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 28th Jan 2019 director's details were changed
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 19th Nov 2018
filed on: 19th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 19th Nov 2018
filed on: 19th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 19th Nov 2018. New Address: 64 the Ridgeway Watford Hertfordshire WD17 4TL. Previous address: 56 Flanders Court 12-14, St. Albans Road Watford WD17 1BN United Kingdom
filed on: 19th, November 2018
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 19th Nov 2018 director's details were changed
filed on: 19th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 24th, September 2018
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Mon, 2nd Jul 2018
filed on: 2nd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 2nd Jul 2018 director's details were changed
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 2nd Jul 2018
filed on: 2nd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 12th Jun 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 27th Jun 2018. New Address: 56 Flanders Court 12-14, St. Albans Road Watford WD17 1BN. Previous address: 7 Nicholas Close Watford Hertfordshire WD24 6DL England
filed on: 27th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 9th, October 2017
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Tue, 27th Jun 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 12th Jun 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Tue, 27th Jun 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 8th Jul 2016: 1.00 GBP
filed on: 12th, July 2016
| capital
|
Free Download
|
(NEWINC) Certificate of incorporation
filed on: 27th, June 2016
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on Mon, 27th Jun 2016: 1.00 GBP
capital
|
|