AA |
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 19th, January 2024
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 8, 2023
filed on: 9th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 27th, January 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 8, 2022
filed on: 12th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control March 16, 2022
filed on: 16th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On March 16, 2022 director's details were changed
filed on: 16th, March 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 16th, November 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates October 8, 2021
filed on: 11th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control September 6, 2021
filed on: 6th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 23rd, March 2021
|
accounts |
Free Download
(9 pages)
|
AD01 |
New registered office address 31 Fuller Road Watford WD24 6QG. Change occurred on October 13, 2020. Company's previous address: 9 Margery Wood Welwyn Garden City AL7 1UN England.
filed on: 13th, October 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 8, 2020
filed on: 8th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 7, 2020
filed on: 7th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 18, 2020
filed on: 18th, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Capital declared on March 18, 2020: 100.00 GBP
filed on: 18th, March 2020
|
capital |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control March 18, 2020
filed on: 18th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 12th, March 2020
|
accounts |
Free Download
(7 pages)
|
AD03 |
Registered inspection location new location: The Barn, 16 Nascot Place Watford WD17 4QT.
filed on: 4th, March 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 16, 2019
filed on: 21st, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 25th, February 2019
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on December 14, 2018
filed on: 14th, December 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On December 14, 2018 new director was appointed.
filed on: 14th, December 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 9 Margery Wood Welwyn Garden City AL7 1UN. Change occurred on October 16, 2018. Company's previous address: 11 Herbert Road Chatham ME4 5PN England.
filed on: 16th, October 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 16, 2018
filed on: 16th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 11, 2018
filed on: 11th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on May 9, 2018
filed on: 9th, May 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On May 9, 2018 new director was appointed.
filed on: 9th, May 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on March 2, 2018
filed on: 15th, March 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 12th, February 2018
|
accounts |
Free Download
(7 pages)
|
AP03 |
Appointment (date: October 16, 2017) of a secretary
filed on: 16th, October 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 28, 2017
filed on: 28th, June 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 11, 2017
filed on: 11th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On May 5, 2017 new director was appointed.
filed on: 8th, May 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 1, 2016
filed on: 1st, November 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On November 1, 2016 new director was appointed.
filed on: 1st, November 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 11 Herbert Road Chatham ME4 5PN. Change occurred on October 5, 2016. Company's previous address: Unit 17 Mahoney Green Rackheath Norwich NR13 6JY England.
filed on: 5th, October 2016
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 17 Mahoney Green Rackheath Norwich NR13 6JY. Change occurred on May 19, 2016. Company's previous address: Office 3, Unit R Penfold Works Imperial Way Watford WD24 4YY United Kingdom.
filed on: 19th, May 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, May 2016
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on May 12, 2016: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|