(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 14th, July 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 25th May 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2nd February 2023 director's details were changed
filed on: 15th, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 18th, August 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 25th May 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(7 pages)
|
(TM02) 16th July 2021 - the day secretary's appointment was terminated
filed on: 26th, July 2021
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 16th July 2021
filed on: 26th, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 25th May 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 25th May 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP04) New secretary appointment on 1st June 2020
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 25th May 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 25th May 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 14th November 2017
filed on: 4th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 14th November 2017
filed on: 30th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 14th November 2017
filed on: 8th, February 2018
| officers
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st December 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 6th December 2017. New Address: Rapier House Crane Mead Ware Hertfordshire SG12 9PW. Previous address: Nicholas House River Front Enfield Middlesex EN1 3FG United Kingdom
filed on: 6th, December 2017
| address
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 15th September 2017: 9974.00 GBP
filed on: 19th, October 2017
| capital
|
Free Download
(8 pages)
|
(NEWINC) Incorporation
filed on: 26th, May 2017
| incorporation
|
Free Download
(10 pages)
|