(CS01) Confirmation statement with no updates Tue, 12th Dec 2023
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 1st, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 12th Dec 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 12th Dec 2021
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 20th Aug 2021
filed on: 2nd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 20th Aug 2021 director's details were changed
filed on: 2nd, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 11th, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 12th Dec 2020
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 12th Dec 2019
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 13th Sep 2019. New Address: C/O Apple Accountancy Services 146 Manor Way Borehamwood WD6 1QX. Previous address: 279 Bedwell Crescent Stevenage Hertfordshire SG1 1NJ England
filed on: 13th, September 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 10th, September 2019
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, March 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 12th Dec 2018
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 12th Dec 2017
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, March 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 30th, November 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: Wed, 26th Jul 2017. New Address: 279 Bedwell Crescent Stevenage Hertfordshire SG1 1NJ. Previous address: 59 Thornbury Gardens Borehamwood WD6 1RB
filed on: 26th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 12th Dec 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 21st, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 12th Dec 2015 with full list of members
filed on: 22nd, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 22nd, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 12th Dec 2014 with full list of members
filed on: 14th, December 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On Sun, 1st Jun 2014 director's details were changed
filed on: 2nd, July 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Sun, 18th May 2014 new director was appointed.
filed on: 18th, May 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Sun, 18th May 2014 - the day director's appointment was terminated
filed on: 18th, May 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, December 2013
| incorporation
|
Free Download
(26 pages)
|