(CS01) Confirmation statement with updates Mon, 19th Dec 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Fri, 16th Dec 2022 new director was appointed.
filed on: 16th, December 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 16th Dec 2022 - the day director's appointment was terminated
filed on: 16th, December 2022
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 16th Dec 2022: 1000.00 GBP
filed on: 16th, December 2022
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Fri, 16th Dec 2022
filed on: 16th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 30th, September 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Fri, 30th Sep 2022. New Address: 1 Argyle Street Bath BA2 4BA. Previous address: Unit 5 Southdown Industrial Estate Southdown Road Harpenden AL5 1PW England
filed on: 30th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 7th Jul 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Tue, 7th Jun 2022
filed on: 7th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Tue, 7th Jun 2022 - the day director's appointment was terminated
filed on: 7th, July 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(5 pages)
|
(TM01) Thu, 24th Mar 2022 - the day director's appointment was terminated
filed on: 24th, March 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 24th Mar 2022 new director was appointed.
filed on: 24th, March 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 23rd Feb 2022 new director was appointed.
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 9th Sep 2021
filed on: 9th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Aug 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 19th May 2021
filed on: 19th, May 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On Tue, 18th May 2021 new director was appointed.
filed on: 18th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 18th May 2021
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 18th May 2021
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 18th May 2021. New Address: Unit 5 Southdown Industrial Estate Southdown Road Harpenden AL5 1PW. Previous address: 24a Station Road Harpenden AL5 4SE England
filed on: 18th, May 2021
| address
|
Free Download
(1 page)
|
(TM01) Tue, 18th May 2021 - the day director's appointment was terminated
filed on: 18th, May 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 21st Apr 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Fri, 16th Apr 2021
filed on: 16th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Fri, 16th Apr 2021 new director was appointed.
filed on: 16th, April 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 16th Apr 2021. New Address: 24a Station Road Harpenden AL5 4SE. Previous address: Office 229 275 Deansgate Manchester M3 4EL England
filed on: 16th, April 2021
| address
|
Free Download
(1 page)
|
(TM01) Fri, 16th Apr 2021 - the day director's appointment was terminated
filed on: 16th, April 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 1st Dec 2020
filed on: 20th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 4th Jun 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Thu, 4th Jun 2020
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 4th Jun 2020. New Address: Office 229 275 Deansgate Manchester M3 4EL. Previous address: 143a Abbots Road Abbots Langley Herts WD5 0BJ England
filed on: 4th, June 2020
| address
|
Free Download
(1 page)
|
(TM01) Thu, 4th Jun 2020 - the day director's appointment was terminated
filed on: 4th, June 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 4th Jun 2020
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Thu, 4th Jun 2020 new director was appointed.
filed on: 4th, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 2nd Dec 2019. New Address: 143a Abbots Road Abbots Langley Herts WD5 0BJ. Previous address: Office 3 Unit R Penfold Works Trading Estate Imperial Way Watford Herts WD24 4YY United Kingdom
filed on: 2nd, December 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Aug 2019
filed on: 4th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 8th Aug 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, August 2018
| incorporation
|
Free Download
(10 pages)
|