(AD01) New registered office address 203 Baldock Road Letchworth Garden City SG6 2EJ. Change occurred on October 9, 2023. Company's previous address: 170 Church Rd Church Road London E10 7BH England.
filed on: 9th, October 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 24th, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 21, 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 14th, July 2022
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control April 6, 2022
filed on: 21st, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 4, 2022
filed on: 21st, April 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 21, 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 6, 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 28th, May 2021
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control May 28, 2021
filed on: 28th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 6, 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 12th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CH01) On February 6, 2020 director's details were changed
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On February 6, 2020 director's details were changed
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 6, 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On February 6, 2020 director's details were changed
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On February 6, 2020 director's details were changed
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 9th, May 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 1, 2019
filed on: 12th, February 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 30, 2018
filed on: 12th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control February 1, 2019
filed on: 12th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 12, 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 10th, May 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 12, 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 8, 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 170 Church Rd Church Road London E10 7BH. Change occurred on January 27, 2018. Company's previous address: 28 Kilworth Avenue Southend-on-Sea SS1 2DT England.
filed on: 27th, January 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control January 13, 2018
filed on: 13th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control January 5, 2018
filed on: 13th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On January 5, 2018 new director was appointed.
filed on: 13th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 13, 2018
filed on: 13th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On December 15, 2017 new director was appointed.
filed on: 28th, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 28 Kilworth Avenue Southend-on-Sea SS1 2DT. Change occurred on November 3, 2017. Company's previous address: Harvest House, 2 Cranborne Industrial Estate Cranborne Road Potters Bar, Hertfordshire EN6 3JF England.
filed on: 3rd, November 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 15, 2017
filed on: 2nd, November 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 15, 2017
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control September 15, 2017
filed on: 15th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 15, 2017
filed on: 15th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 21, 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On March 10, 2017 new director was appointed.
filed on: 21st, March 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, March 2017
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on March 3, 2017: 100.00 GBP
capital
|
|