(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 12, 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On November 1, 2022 director's details were changed
filed on: 3rd, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 1, 2022
filed on: 2nd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control June 21, 2022
filed on: 22nd, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Suite 11, the Courtyard, the Old Monastery Windhill Bishop's Stortford Hertfordshire CM23 2nd England to Suite 1, the Courtyard, the Old Monastery Windhill Bishop's Stortford Hertfordshire CM23 2nd on June 21, 2022
filed on: 21st, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 12, 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 12, 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(4 pages)
|
(CH01) On June 1, 2020 director's details were changed
filed on: 2nd, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 1, 2020
filed on: 2nd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 1, 2020
filed on: 1st, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Charringtons House Launchpad Bishop's Stortford Herfordshire CM23 2EN England to Suite 11, the Courtyard, the Old Monastery Windhill Bishop's Stortford Hertfordshire CM23 2nd on June 1, 2020
filed on: 1st, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 12, 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on January 9, 2020
filed on: 9th, January 2020
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control December 8, 2019
filed on: 9th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 12, 2019
filed on: 6th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 18th, May 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 22 Sheldon Close Cheshunt Waltham Cross EN7 6RH England to Charringtons House Launchpad Bishop's Stortford Herfordshire CM23 2EN on May 4, 2018
filed on: 4th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 12, 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On August 20, 2017 director's details were changed
filed on: 21st, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3-9 Belfast Road London N16 6UN United Kingdom to 22 Sheldon Close Cheshunt Waltham Cross EN7 6RH on August 21, 2017
filed on: 21st, August 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, March 2017
| incorporation
|
Free Download
(10 pages)
|