(AA) Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 29th, February 2024
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 2023/02/27
filed on: 29th, November 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/06/12
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2023/02/27. New Address: 88 North Street Hornchurch RM11 1SR. Previous address: 17 Chancerygate Business Centre Whiteleaf Road Hemel Hempstead HP3 9HD England
filed on: 27th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 22nd, June 2022
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 2022/02/28
filed on: 21st, June 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/06/12
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022/06/09
filed on: 12th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 2022/05/29 - the day director's appointment was terminated
filed on: 8th, June 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 30th, March 2022
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 2021/03/30
filed on: 31st, December 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/06/09
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 24th, February 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 2020/11/18. New Address: 17 Chancerygate Business Centre Whiteleaf Road Hemel Hempstead HP3 9HD. Previous address: Unit 3 Lyon Business Park River Road Barking Essex IG11 0JS
filed on: 18th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/06/09
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 20th, December 2019
| accounts
|
Free Download
(7 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 6th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019/08/07
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/08/07
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2017/08/20 director's details were changed
filed on: 3rd, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/07/25
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2017/02/15.
filed on: 28th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 4th, December 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/07/25
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2015/07/25 with full list of members
filed on: 25th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/07/25
capital
|
|
(CH01) On 2015/07/25 director's details were changed
filed on: 25th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/06/30 - the day director's appointment was terminated
filed on: 3rd, July 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2015/06/01. New Address: Unit 3 Lyon Business Park River Road Barking Essex IG11 0JS. Previous address: 1 Boleyn Gardens Brentwood Essex CM13 2EP United Kingdom
filed on: 1st, June 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/05/01.
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/05/01.
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/05/01 - the day director's appointment was terminated
filed on: 27th, May 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, March 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/03/05
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|