(CH03) On 2024/01/30 secretary's details were changed
filed on: 30th, January 2024
| officers
|
Free Download
(1 page)
|
(CH01) On 2024/01/30 director's details were changed
filed on: 30th, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 2024/01/30 director's details were changed
filed on: 30th, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2024/01/30
filed on: 30th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2024/01/30
filed on: 30th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2024/01/30
filed on: 30th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/12/22
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 16th, August 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022/12/22
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 7th, June 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2021/12/22
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/11/30
filed on: 30th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020/12/22
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/11/30
filed on: 26th, June 2020
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2019/12/22 director's details were changed
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/12/22
filed on: 24th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 24th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/12/22
filed on: 22nd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019/11/01
filed on: 22nd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/12/22
filed on: 22nd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/12/22
filed on: 22nd, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019/10/16
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2019/11/01 director's details were changed
filed on: 4th, November 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/11/01.
filed on: 1st, November 2019
| officers
|
Free Download
(2 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2019/11/01
filed on: 1st, November 2019
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/11/30
filed on: 30th, August 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 2019/04/05. New Address: 1 Millbridge Mews Hertford Hertfordshire SG14 1PY. Previous address: Office 4, Ability Business Centre Boardmeads Pumping Hertford Road Ware Hertfordshire SG12 9LH England
filed on: 5th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/10/16
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2018/08/24. New Address: Office 4, Ability Business Centre Boardmeads Pumping Hertford Road Ware Hertfordshire SG12 9LH. Previous address: 33 Wood Street Barnet Hertfordshire EN5 4BE
filed on: 24th, August 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/11/30
filed on: 24th, August 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017/11/18
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/11/30
filed on: 15th, August 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/11/18
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/11/30
filed on: 5th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/11/18 with full list of members
filed on: 24th, November 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) 2014/11/18 - the day director's appointment was terminated
filed on: 10th, February 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/11/18.
filed on: 10th, February 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 18th, November 2014
| incorporation
|
Free Download
(31 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/11/18
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|