(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 4th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 28th Mar 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 30th Mar 2022: 101.00 GBP
filed on: 3rd, August 2022
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 25th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 28th Mar 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 1st, June 2021
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sat, 10th Apr 2021
filed on: 14th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sat, 10th Apr 2021 director's details were changed
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 28th Mar 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thu, 27th Aug 2020
filed on: 1st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 27th Aug 2020
filed on: 29th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 29th Mar 2021 director's details were changed
filed on: 29th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 27th Aug 2020
filed on: 29th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 27th Aug 2020 director's details were changed
filed on: 29th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 27th Aug 2020 director's details were changed
filed on: 29th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 27th Aug 2020 director's details were changed
filed on: 29th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 27th Aug 2020
filed on: 29th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 19th, November 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 67 Conifer Walk Conifer Walk Stevenage Hertfordshire SG2 7QS England on Thu, 27th Aug 2020 to 67 Conifer Walk Stevenage Hertfordshire SG2 7QS
filed on: 27th, August 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 9 Foster Close Stevenage Hertfordshire SG1 4SA England on Thu, 27th Aug 2020 to 67 Conifer Walk Stevenage Hertfordshire SG2 7QS
filed on: 27th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 28th Mar 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Tue, 24th Mar 2020
filed on: 30th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 20th Mar 2020
filed on: 30th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 45 Archer Road Stevenage Hertfordshire SG1 5HB England on Tue, 19th Nov 2019 to 9 Foster Close Stevenage Hertfordshire SG1 4SA
filed on: 19th, November 2019
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 18th Nov 2019 director's details were changed
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 18th Nov 2019
filed on: 19th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 18th Nov 2019 director's details were changed
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 18th Nov 2019
filed on: 19th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, March 2019
| incorporation
|
Free Download
(13 pages)
|
(SH01) Capital declared on Fri, 29th Mar 2019: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|