(CS01) Confirmation statement with no updates 28th January 2024
filed on: 21st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 77 Marlowes Hemel Hempstead Hertfordshire HP1 1LF United Kingdom on 26th December 2023 to 1 Chiltern Business Centre 63-65 Woodside Road Amersham Buckinghamshire HP6 6AA
filed on: 26th, December 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 8th, November 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 28th January 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control 29th October 2021
filed on: 10th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 29th October 2021
filed on: 10th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 29th October 2021 director's details were changed
filed on: 10th, December 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 29th October 2021 director's details were changed
filed on: 10th, December 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th January 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 20th, July 2021
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 10th March 2021
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th January 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 10th March 2021
filed on: 7th, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 2nd, November 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 28th January 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 28th January 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 28th January 2018
filed on: 4th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 28th January 2017
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 24th, October 2016
| accounts
|
Free Download
(8 pages)
|
(AA01) Extension of accounting period to 31st March 2016 from 31st January 2016
filed on: 20th, May 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 28th January 2016
filed on: 2nd, February 2016
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 094107430001, created on 5th October 2015
filed on: 22nd, October 2015
| mortgage
|
Free Download
(8 pages)
|
(NEWINC) Incorporation
filed on: 28th, January 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 28th January 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|