(CS01) Confirmation statement with no updates 23rd April 2023
filed on: 29th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 23rd April 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 25th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 23rd April 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 24th April 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2019
filed on: 25th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 25th April 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 30th April 2018
filed on: 19th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 13th, January 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 58 Berkeley Gardens London N21 2BD United Kingdom on 30th August 2017 to 21 Swingate Stevenage SG1 1AS
filed on: 30th, August 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st April 2017
filed on: 30th, August 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st April 2017
filed on: 30th, August 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st April 2017
filed on: 27th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st April 2017
filed on: 27th, June 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 21 Brickdale House Swingate Stevenage SG1 1AS England on 27th June 2017 to 58 Berkeley Gardens London N21 2BD
filed on: 27th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 24th April 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 21 Brickdale House Swingate Stevenage SG1 1AS England on 21st March 2017 to 21 Brickdale House Swingate Stevenage SG1 1AS
filed on: 21st, March 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 28 Woodland Way Baldock Hertfordshire SG7 6LR United Kingdom on 20th March 2017 to 21 Brickdale House Swingate Stevenage SG1 1AS
filed on: 20th, March 2017
| address
|
Free Download
(1 page)
|
(CH01) On 11th January 2017 director's details were changed
filed on: 20th, March 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 20th, April 2016
| incorporation
|
Free Download
(7 pages)
|