(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 8th, December 2023
| accounts
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 30th, August 2023
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 30th, August 2023
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/08/03
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 14th, October 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/08/03
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 23rd, November 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021/08/03
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 24th, December 2020
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2020/08/11 director's details were changed
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/08/03
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2020/07/01.
filed on: 1st, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 17th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2019/08/03
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) 2019/01/17 - the day secretary's appointment was terminated
filed on: 17th, January 2019
| officers
|
Free Download
(1 page)
|
(TM01) 2019/01/07 - the day director's appointment was terminated
filed on: 17th, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 19th, December 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/08/03
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 7th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/08/03
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2017/08/30. New Address: First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP. Previous address: Gladstone Place Upper Marlborough Road St. Albans Hertfordshire AL1 3UU
filed on: 30th, August 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2016/04/06
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 18th, November 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/08/03
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 18th, February 2016
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 18th, February 2016
| capital
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 18th, February 2016
| incorporation
|
Free Download
(37 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 18th, February 2016
| resolution
|
Free Download
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 2nd, December 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2015/08/03 director's details were changed
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/08/03 with full list of members
filed on: 11th, August 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/08/11
capital
|
|
(AD01) Address change date: 2015/08/11. New Address: Gladstone Place Upper Marlborough Road St. Albans Hertfordshire AL1 3UU. Previous address: C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford WD17 1HP England
filed on: 11th, August 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015/08/03 director's details were changed
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/08/03 director's details were changed
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On 2015/08/03 secretary's details were changed
filed on: 11th, August 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 16th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2014/08/03 with full list of members
filed on: 22nd, August 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/08/22
capital
|
|
(AD01) Address change date: 2014/08/22. New Address: C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford WD17 1HP. Previous address: C/O Sa Law Llp 60 London Road St Albans Herts AL1 1NG
filed on: 22nd, August 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 19th, December 2013
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 23rd, September 2013
| resolution
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 23rd, September 2013
| incorporation
|
Free Download
(37 pages)
|
(AR01) Annual return drawn up to 2013/08/03 with full list of members
filed on: 14th, August 2013
| annual return
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 31st, July 2013
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 31st, July 2013
| capital
|
Free Download
(2 pages)
|
(AAMD) Amended accounts for the period to 2012/03/31
filed on: 23rd, November 2012
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 11th, October 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2012/08/03 with full list of members
filed on: 8th, August 2012
| annual return
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 2012/03/31
filed on: 24th, April 2012
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2011/05/31
filed on: 11th, November 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2011/08/03 with full list of members
filed on: 8th, September 2011
| annual return
|
Free Download
(8 pages)
|
(AA01) Current accounting period shortened to 2011/05/31, originally was 2011/08/31.
filed on: 10th, May 2011
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2010/12/14.
filed on: 14th, December 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 3rd, August 2010
| incorporation
|
Free Download
(50 pages)
|