(CS01) Confirmation statement with no updates 2024/03/09
filed on: 22nd, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2024/01/03
filed on: 4th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023/03/09
filed on: 4th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2024/01/03 director's details were changed
filed on: 3rd, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 2024/01/03 director's details were changed
filed on: 3rd, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 2024/01/03 director's details were changed
filed on: 3rd, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2023/03/09
filed on: 3rd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2024/01/03. New Address: 85 Great Portland Street First Floor London W1W 7LT. Previous address: Secret Cottage Chipping Buntingford SG9 0PQ England
filed on: 3rd, January 2024
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2023/08/31. New Address: Secret Cottage Chipping Buntingford SG9 0PQ. Previous address: 10 Kilner Close Stevenage Hertfordshire SG1 5AZ England
filed on: 31st, August 2023
| address
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 10th, May 2023
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2023/03/09.
filed on: 9th, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023/03/09
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2018/08/13 director's details were changed
filed on: 9th, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/01/04
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 21st, November 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 12th, January 2022
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control 2022/01/03
filed on: 4th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2022/01/03
filed on: 4th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/01/04
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021/08/20
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/08/31
filed on: 22nd, May 2021
| accounts
|
Free Download
(10 pages)
|
(PSC02) Notification of a person with significant control 2020/12/03
filed on: 3rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020/12/03
filed on: 3rd, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/12/02
filed on: 2nd, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020/12/02
filed on: 2nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/08/20
filed on: 30th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2020/08/30
filed on: 30th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2020/08/30
filed on: 30th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP02) New member appointment on 2020/07/15.
filed on: 21st, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 2020/07/15 - the day director's appointment was terminated
filed on: 21st, July 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/08/31
filed on: 18th, May 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2019/08/20
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/08/31
filed on: 24th, May 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018/08/20
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/08/31
filed on: 24th, May 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2017/08/20
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 2017/04/27 - the day director's appointment was terminated
filed on: 27th, April 2017
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2016/08/31
filed on: 27th, April 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016/08/20
filed on: 20th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2015/08/31
filed on: 26th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 2015/12/01. New Address: 10 Kilner Close Stevenage Hertfordshire SG1 5AZ. Previous address: 3 Ardentinny Grosvenor Road St. Albans Hertfordshire AL1 3BZ
filed on: 1st, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/08/11 with full list of members
filed on: 8th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/08/31
filed on: 31st, May 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/08/11 with full list of members
filed on: 11th, August 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2014/02/28 director's details were changed
filed on: 11th, August 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/02/28 director's details were changed
filed on: 11th, August 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2014/03/12 from Flat 6 28-30 Stanley Road Sutton SM2 6TB England
filed on: 12th, March 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, August 2013
| incorporation
|
|