(CS01) Confirmation statement with no updates 20th April 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 20th April 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 20th April 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 20th April 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 25th February 2020
filed on: 25th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 25th February 2020 director's details were changed
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 080389420001, created on 30th December 2019
filed on: 8th, January 2020
| mortgage
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates 20th April 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 6th March 2019 director's details were changed
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 6th March 2019
filed on: 7th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th April 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 20th April 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 19th, August 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 20th April 2016 with full list of members
filed on: 28th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 22nd, July 2015
| accounts
|
Free Download
(9 pages)
|
(CH01) On 13th July 2015 director's details were changed
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 6th July 2015 director's details were changed
filed on: 7th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 20th April 2015 with full list of members
filed on: 7th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 21st, November 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 20th April 2014 with full list of members
filed on: 24th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 24th April 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 9th, August 2013
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Top Floor Unit 2 King Georges House 1-5 Harpfield Broadway Comet Way Hatfield Hertfordshire AL10 9TF on 29th April 2013
filed on: 29th, April 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 20th April 2013 with full list of members
filed on: 29th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Richmond House Walkern Road Stevenage Herts SG1 3QP United Kingdom on 8th November 2012
filed on: 8th, November 2012
| address
|
Free Download
(2 pages)
|
(CH01) On 20th July 2012 director's details were changed
filed on: 20th, July 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 20th, April 2012
| incorporation
|
|