(AA) Micro company accounts made up to 2023-06-30
filed on: 20th, March 2024
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2023-07-08
filed on: 1st, August 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-05-30
filed on: 17th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-06-30
filed on: 20th, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022-05-30
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2022-05-27 director's details were changed
filed on: 10th, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-05-27
filed on: 10th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-05-27
filed on: 10th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022-05-27 director's details were changed
filed on: 10th, June 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 20 Wear Bay Crescent Folkestone CT19 6AX. Change occurred on 2022-06-10. Company's previous address: 87 Burnham Green Road Welwyn AL6 0NH England.
filed on: 10th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-06-30
filed on: 29th, March 2022
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2021-07-11
filed on: 12th, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-06-09
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-06-30
filed on: 25th, March 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2019-06-30
filed on: 23rd, June 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020-06-09
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2019-07-05
filed on: 16th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019-07-05
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 2019-09-11 secretary's details were changed
filed on: 15th, June 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 2019-09-11 director's details were changed
filed on: 12th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-09-11
filed on: 12th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 9th, June 2020
| capital
|
Free Download
(2 pages)
|
(AD01) New registered office address 87 Burnham Green Road Welwyn AL6 0NH. Change occurred on 2020-05-13. Company's previous address: 4 Hazelmere Road St Albans AL4 9RW United Kingdom.
filed on: 13th, May 2020
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2019-07-05: 400.00 GBP
filed on: 5th, July 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-06-09
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-06-30
filed on: 4th, April 2019
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2019-02-21
filed on: 21st, February 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-07-26
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-06-09
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 4 Hazelmere Road St Albans AL4 9RW. Change occurred on 2018-03-20. Company's previous address: Telecom House 125-135 Preston Road Brighton BN1 6AF United Kingdom.
filed on: 20th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2017-06-30
filed on: 19th, March 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-08-14
filed on: 28th, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-08-28
filed on: 22nd, September 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Telecom House 125-135 Preston Road Brighton BN1 6AF. Change occurred on 2017-08-04. Company's previous address: 4 Hazelmere Road St Albans AL4 9RW United Kingdom.
filed on: 4th, August 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-06-01
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-06-09
filed on: 9th, June 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-06-09
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 2017-05-21 director's details were changed
filed on: 21st, May 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On 2017-05-21 secretary's details were changed
filed on: 21st, May 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 4 Hazelmere Road St Albans AL4 9RW. Change occurred on 2017-03-24. Company's previous address: Kemp House 160 City Road London EC1V 2NX United Kingdom.
filed on: 24th, March 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-03-23
filed on: 23rd, March 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, June 2016
| incorporation
|
Free Download
(29 pages)
|