(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Dsco, the Tower, the Maltings Hoe Lane Ware Herts SG12 9LR. Change occurred on September 20, 2023. Company's previous address: Dsco the Old Boardroom Collett Road Ware Hertfordshire SG12 7LR England.
filed on: 20th, September 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 16, 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 16, 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 16, 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 16, 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 29th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 16, 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 16, 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) Appointment (date: December 1, 2017) of a secretary
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on December 1, 2017
filed on: 3rd, July 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Dsco the Old Boardroom Collett Road Ware Hertfordshire SG12 7LR. Change occurred on December 1, 2017. Company's previous address: Calder & Co 16 Charles Ii Street London SW1Y 4NW.
filed on: 1st, December 2017
| address
|
Free Download
|
(CS01) Confirmation statement with updates June 16, 2017
filed on: 18th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates May 8, 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, January 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 8, 2016
filed on: 17th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 6th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 8, 2015
filed on: 18th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 18, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 15th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 8, 2014
filed on: 20th, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 20, 2014: 2.00 GBP
capital
|
|
(AD01) Company moved to new address on June 7, 2013. Old Address: 14 Westfield Road Hertford Herts SG14 3DJ United Kingdom
filed on: 7th, June 2013
| address
|
Free Download
(2 pages)
|
(AP01) On June 7, 2013 new director was appointed.
filed on: 7th, June 2013
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from May 31, 2014 to March 31, 2014
filed on: 7th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AP04) Appointment (date: June 6, 2013) of a secretary
filed on: 6th, June 2013
| officers
|
Free Download
(3 pages)
|
(CH01) On May 16, 2013 director's details were changed
filed on: 6th, June 2013
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, May 2013
| incorporation
|
Free Download
(7 pages)
|