(CS01) Confirmation statement with updates Sun, 10th Dec 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 10th Dec 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 10th Dec 2021
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Mon, 28th Jun 2021
filed on: 30th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 28th Jun 2021 director's details were changed
filed on: 28th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 28th Jun 2021
filed on: 28th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 28th Jun 2021
filed on: 28th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 28th Jun 2021. New Address: 90a High Street Berkhamsted Hertfordshire HP4 2BL. Previous address: The Brentano Suite, Catalyst House 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY England
filed on: 28th, June 2021
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 28th Jun 2021 director's details were changed
filed on: 28th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 10th Dec 2020
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 18th Aug 2020. New Address: The Brentano Suite, Catalyst House 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY. Previous address: 79 College Road Harrow HA1 1BD England
filed on: 18th, August 2020
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 16th Dec 2019 director's details were changed
filed on: 18th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, February 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 14th Feb 2020. New Address: 79 College Road Harrow HA1 1BD. Previous address: 3rd Floor 12 Gough Square London EC4A 3DW England
filed on: 14th, February 2020
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 16th Dec 2019
filed on: 16th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 16th Dec 2019 director's details were changed
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 16th Dec 2019
filed on: 16th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 16th Dec 2019 director's details were changed
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 29th Mar 2019
filed on: 10th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On Thu, 8th Aug 2019 director's details were changed
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 10th Dec 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Fri, 29th Mar 2019
filed on: 10th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 29th Mar 2019
filed on: 10th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 29th Mar 2019
filed on: 10th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 14th Mar 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, March 2018
| incorporation
|
Free Download
(18 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on Thu, 15th Mar 2018: 4000.00 GBP
capital
|
|