(CS01) Confirmation statement with no updates January 10, 2024
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 14th, March 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 10, 2023
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 26th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 6, 2016 director's details were changed
filed on: 26th, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 26, 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates December 11, 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates December 11, 2020
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 12th, January 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates December 11, 2019
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates December 11, 2018
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 11, 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 11, 2016
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 11, 2015
filed on: 18th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 18, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AD04) Registers new location: C/O C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford WD17 1HP.
filed on: 15th, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 11, 2014
filed on: 15th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 15, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 28th, October 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 11, 2013
filed on: 8th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 8, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on September 24, 2013. Old Address: C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA United Kingdom
filed on: 24th, September 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 2nd, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 11, 2012
filed on: 18th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 2nd, February 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 11, 2011
filed on: 23rd, December 2011
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 11, 2010
filed on: 7th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 23rd, December 2010
| accounts
|
Free Download
(3 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 11, 2009
filed on: 23rd, February 2010
| annual return
|
Free Download
(5 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 23rd, February 2010
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on February 23, 2010. Old Address: C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA
filed on: 23rd, February 2010
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 23rd, February 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 19th, October 2009
| accounts
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 24th, June 2009
| mortgage
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 5th, January 2009
| officers
|
Free Download
(2 pages)
|
(363a) Period up to January 5, 2009 - Annual return with full member list
filed on: 5th, January 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On January 5, 2009 Appointment terminated secretary
filed on: 5th, January 2009
| officers
|
Free Download
(1 page)
|
(288b) On January 5, 2009 Appointment terminated secretary
filed on: 5th, January 2009
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/12/2008 to 31/03/2009
filed on: 21st, October 2008
| accounts
|
Free Download
(1 page)
|
(288a) On April 28, 2008 Secretary appointed
filed on: 28th, April 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 24/04/2008 from renecharles, 69 the parade marlow road bourne end SL8 5SB
filed on: 24th, April 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, December 2007
| incorporation
|
Free Download
(17 pages)
|
(288b) On December 11, 2007 Secretary resigned
filed on: 11th, December 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, December 2007
| incorporation
|
Free Download
(17 pages)
|
(288b) On December 11, 2007 Secretary resigned
filed on: 11th, December 2007
| officers
|
Free Download
(1 page)
|