(CH01) On December 20, 2023 director's details were changed
filed on: 20th, December 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On December 20, 2023 director's details were changed
filed on: 20th, December 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On December 20, 2023 director's details were changed
filed on: 20th, December 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 7th, August 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates May 6, 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control August 31, 2022
filed on: 1st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 31, 2022
filed on: 1st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 31, 2022
filed on: 1st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 6, 2022
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 4th, November 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates May 6, 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 24th, August 2020
| accounts
|
Free Download
(10 pages)
|
(PSC07) Cessation of a person with significant control May 5, 2017
filed on: 28th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 5, 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control March 9, 2020
filed on: 28th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 9, 2020
filed on: 9th, March 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates April 5, 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 5, 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(SH03) Report of purchase of own shares
filed on: 26th, March 2018
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: May 5, 2017
filed on: 18th, May 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 5, 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 17th, October 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to April 5, 2016 with full list of members
filed on: 26th, April 2016
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 15th, October 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to April 5, 2015 with full list of members
filed on: 21st, April 2015
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(7 pages)
|
(CH01) On April 5, 2011 director's details were changed
filed on: 4th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 5, 2014 with full list of members
filed on: 17th, April 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on April 17, 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
(7 pages)
|
(AR01) Annual return made up to April 5, 2013 with full list of members
filed on: 18th, April 2013
| annual return
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on April 18, 2013. Old Address: Building 15 Gateway 1000 Whittle Way Stevenage Hertfordshire SG1 2FP England
filed on: 18th, April 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 17th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from April 30, 2012 to March 31, 2012
filed on: 17th, September 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on May 3, 2012. Old Address: the Barn Warren Court 114 High Street Stevenage Hertfordshire SG1 3DW England
filed on: 3rd, May 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 5, 2012 with full list of members
filed on: 3rd, May 2012
| annual return
|
Free Download
(8 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, April 2011
| incorporation
|
Free Download
(25 pages)
|