(CH01) On Tue, 12th Dec 2023 director's details were changed
filed on: 14th, December 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 12th Dec 2023
filed on: 14th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 12th Dec 2023
filed on: 14th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 12th Dec 2023
filed on: 14th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 12th Dec 2023
filed on: 14th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 14th Dec 2023. New Address: 86-90 Paul Street London EC2A 4NE. Previous address: Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG England
filed on: 14th, December 2023
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 12th Dec 2023 director's details were changed
filed on: 14th, December 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 12th Dec 2023 director's details were changed
filed on: 14th, December 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 12th Dec 2023 director's details were changed
filed on: 14th, December 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 2nd, October 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 13th Mar 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 13th, October 2022
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Fri, 19th Mar 2021
filed on: 14th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 1st Jun 2019
filed on: 14th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 29th Sep 2018
filed on: 14th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 13th Mar 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Fri, 19th Mar 2021 director's details were changed
filed on: 15th, February 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 15th Feb 2022. New Address: Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG. Previous address: Hickenield House East Anton Court, Icknield Way Andover Hampshire SP10 5RG England
filed on: 15th, February 2022
| address
|
Free Download
(1 page)
|
(CH01) On Sat, 1st Jun 2019 director's details were changed
filed on: 15th, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 29th Sep 2018 director's details were changed
filed on: 15th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Mon, 5th Jul 2021. New Address: Hickenield House East Anton Court, Icknield Way Andover Hampshire SP10 5RG. Previous address: Enterprise House Beesons Yard Bury Lane Rickmansworth Herts WD3 1DS
filed on: 5th, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 13th Mar 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 13th Mar 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 13th Mar 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 13th Mar 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Mon, 13th Mar 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(9 pages)
|
(CH01) On Sat, 14th Feb 2015 director's details were changed
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 14th Mar 2016 director's details were changed
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 19th Aug 2016 director's details were changed
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 14th Mar 2016 director's details were changed
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 13th Mar 2016 with full list of members
filed on: 26th, April 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 13th Mar 2015 with full list of members
filed on: 30th, April 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 5th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 13th Mar 2014 with full list of members
filed on: 4th, April 2014
| annual return
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, April 2013
| capital
|
Free Download
(2 pages)
|
(AP01) On Tue, 2nd Apr 2013 new director was appointed.
filed on: 2nd, April 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 2nd Apr 2013 new director was appointed.
filed on: 2nd, April 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 13th Mar 2013: 5.00 GBP
filed on: 2nd, April 2013
| capital
|
Free Download
(3 pages)
|
(AP01) On Tue, 2nd Apr 2013 new director was appointed.
filed on: 2nd, April 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 2nd Apr 2013 new director was appointed.
filed on: 2nd, April 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 14th Mar 2013 - the day director's appointment was terminated
filed on: 14th, March 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, March 2013
| incorporation
|
Free Download
(17 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|