AA |
Micro company accounts made up to 2021-04-05
filed on: 22nd, December 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2021-04-18
filed on: 7th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-04-05
filed on: 5th, January 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-18
filed on: 16th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-04-05
filed on: 12th, November 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England to Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH on 2019-06-26
filed on: 26th, June 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-04-18
filed on: 9th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2017-07-17
filed on: 14th, January 2019
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-04-05
filed on: 23rd, November 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from 2018-04-30 to 2018-04-05
filed on: 20th, June 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-04-18
filed on: 25th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017-04-19
filed on: 24th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA to Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB on 2018-04-19
filed on: 19th, April 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 2017-04-19 director's details were changed
filed on: 15th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-08-16
filed on: 1st, September 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-08-16
filed on: 29th, August 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-04-19
filed on: 22nd, August 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on 2017-08-08
filed on: 8th, August 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-07-17
filed on: 3rd, August 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 19 the Mede Freckleton Preston PR4 1JA United Kingdom to Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX on 2017-07-28
filed on: 28th, July 2017
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 19th, April 2017
|
incorporation |
Free Download
(10 pages)
|