(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates September 20, 2023
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control August 31, 2023
filed on: 4th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 31, 2023
filed on: 4th, September 2023
| officers
|
Free Download
(1 page)
|
(AP01) On August 31, 2023 new director was appointed.
filed on: 4th, September 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control August 31, 2023
filed on: 4th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control August 31, 2023
filed on: 4th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On August 31, 2023 new director was appointed.
filed on: 4th, September 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 31, 2023
filed on: 4th, September 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 3, 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 18th, September 2022
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control April 30, 2020
filed on: 17th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 3, 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control April 30, 2020
filed on: 26th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 6th, October 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 3, 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates August 3, 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 20th, July 2020
| resolution
|
Free Download
(2 pages)
|
(CH01) On February 18, 2020 director's details were changed
filed on: 18th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On February 18, 2020 director's details were changed
filed on: 18th, February 2020
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 4th, February 2020
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 4th, February 2020
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 4th, February 2020
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 4th, February 2020
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 4th, February 2020
| resolution
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on December 1, 2019 - 5000.00 GBP
filed on: 27th, December 2019
| capital
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 27th, December 2019
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 7th, October 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates August 3, 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from August 31, 2018 to March 31, 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 3, 2018
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 30, 2018: 5100.00 GBP
filed on: 27th, June 2018
| capital
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Broad House the Broadway Old Hatfield Hertfordshire AL9 5BG to C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on June 12, 2018
filed on: 12th, June 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control May 8, 2018
filed on: 8th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to August 31, 2017
filed on: 3rd, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 3, 2017
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2016
filed on: 6th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 3, 2016
filed on: 26th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to August 31, 2015
filed on: 13th, June 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 3, 2015 with full list of members
filed on: 21st, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to August 31, 2014
filed on: 1st, June 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 3, 2014 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 28, 2014: 2.00 GBP
capital
|
|
(AA) Dormant company accounts made up to August 31, 2013
filed on: 7th, April 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 3, 2013 with full list of members
filed on: 9th, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to August 31, 2012
filed on: 29th, April 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 3, 2012 with full list of members
filed on: 21st, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to August 31, 2011
filed on: 11th, April 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 3, 2011 with full list of members
filed on: 17th, August 2011
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 3, 2010: 2.00 GBP
filed on: 28th, October 2010
| capital
|
Free Download
(4 pages)
|
(AP01) On September 21, 2010 new director was appointed.
filed on: 21st, September 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On September 21, 2010 new director was appointed.
filed on: 21st, September 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: September 17, 2010
filed on: 17th, September 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, August 2010
| incorporation
|
Free Download
(43 pages)
|