(AA) Total exemption full accounts data made up to 2023-04-30
filed on: 2nd, January 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023-10-08
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-04-30
filed on: 6th, February 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022-10-08
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2021-12-07
filed on: 7th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021-12-07 director's details were changed
filed on: 7th, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-12-07
filed on: 7th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Flat 1 75 Ridge Street Watford WD24 6BL. Change occurred on 2021-12-03. Company's previous address: PO Box 4385 10144176: Companies House Default Address Cardiff CF14 8LH.
filed on: 3rd, December 2021
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-04-30
filed on: 29th, November 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021-10-08
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2021-09-06
filed on: 6th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-04-30
filed on: 9th, February 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2020-10-08
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2020-03-18
filed on: 18th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2020-03-18: 100.00 GBP
filed on: 18th, March 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020-03-18
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to The Barn, 16 Nascot Place Watford WD17 4QT at an unknown date
filed on: 4th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-04-30
filed on: 3rd, March 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019-04-24
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-04-30
filed on: 29th, January 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 2 Cotney Croft Stevenage SG2 9PT. Change occurred on 2018-10-30. Company's previous address: St Margarets Albert Road Chatham ME4 5PZ England.
filed on: 30th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-04-24
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on 2018-03-02
filed on: 15th, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-04-30
filed on: 25th, January 2018
| accounts
|
Free Download
(7 pages)
|
(AP03) Appointment (date: 2017-10-16) of a secretary
filed on: 16th, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-06-28
filed on: 28th, June 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-04-24
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2017-05-05
filed on: 8th, May 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-11-01
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2016-11-01
filed on: 1st, November 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address St Margarets Albert Road Chatham ME4 5PZ. Change occurred on 2016-10-05. Company's previous address: Crown House 123 Hagley Road Birmingham B16 8LD United Kingdom.
filed on: 5th, October 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, April 2016
| incorporation
|
Free Download
|