AP01 |
On Mon, 18th Dec 2023 new director was appointed.
filed on: 18th, December 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 3rd Nov 2023 - the day director's appointment was terminated
filed on: 3rd, November 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 16th Oct 2023 - the day director's appointment was terminated
filed on: 16th, October 2023
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, August 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 9th Jul 2023
filed on: 11th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 9th Jul 2022
filed on: 14th, July 2022
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Fri, 1st Jul 2022 director's details were changed
filed on: 14th, July 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 18th, May 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 9th Jul 2021
filed on: 13th, July 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 1st, June 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 7th, October 2020
|
accounts |
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from Tue, 31st Dec 2019 to Tue, 31st Mar 2020
filed on: 7th, October 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 9th Jul 2020
filed on: 9th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, July 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 9th Jul 2019
filed on: 16th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 20th, July 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 9th Jul 2018
filed on: 11th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP04 |
New secretary appointment on Sun, 1st Apr 2018
filed on: 4th, April 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Sun, 1st Apr 2018 - the day secretary's appointment was terminated
filed on: 3rd, April 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 3rd Apr 2018. New Address: 45 st. Leonards Road Windsor Berkshire SL4 3BP. Previous address: Gem House 1 Dunhams Lane Letchworth Garden City Herts SG6 1GL England
filed on: 3rd, April 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 4th, September 2017
|
accounts |
Free Download
(2 pages)
|
AP01 |
On Wed, 2nd Aug 2017 new director was appointed.
filed on: 15th, August 2017
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 20th Jul 2017
filed on: 20th, July 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 20th Jul 2017
filed on: 20th, July 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 20th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 9th Jul 2017
filed on: 20th, July 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 20th Jul 2017
filed on: 20th, July 2017
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On Tue, 2nd May 2017 new director was appointed.
filed on: 15th, May 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 4th Apr 2017 new director was appointed.
filed on: 5th, April 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 4th Apr 2017 - the day director's appointment was terminated
filed on: 5th, April 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 4th Apr 2017 - the day director's appointment was terminated
filed on: 5th, April 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 4th Apr 2017 - the day director's appointment was terminated
filed on: 5th, April 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 22nd Mar 2017. New Address: Gem House 1 Dunhams Lane Letchworth Garden City Herts SG6 1GL. Previous address: 10 Penn Road Beaconsfield Buckinghamshire HP9 2LH
filed on: 22nd, March 2017
|
address |
Free Download
(1 page)
|
AP04 |
New secretary appointment on Thu, 9th Mar 2017
filed on: 22nd, March 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 2nd, October 2016
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 9th Jul 2016
filed on: 19th, July 2016
|
confirmation statement |
Free Download
(9 pages)
|
CH01 |
On Fri, 1st Apr 2016 director's details were changed
filed on: 13th, June 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 9th Jul 2015 with full list of members
filed on: 4th, August 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 4th Aug 2015: 14.00 GBP
|
capital |
|
CH01 |
On Mon, 20th Jul 2015 director's details were changed
filed on: 4th, August 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 20th Jul 2015 director's details were changed
filed on: 4th, August 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 20th Jul 2015 director's details were changed
filed on: 4th, August 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 27th Jul 2015. New Address: 10 Penn Road Beaconsfield Buckinghamshire HP9 2LH. Previous address: 1 Regius Court Church Road Penn Buckinghamshire HP10 8RL
filed on: 27th, July 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Mon, 29th Jun 2015 director's details were changed
filed on: 30th, June 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Dec 2014
filed on: 17th, April 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Wed, 9th Jul 2014 with full list of members
filed on: 22nd, August 2014
|
annual return |
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to Wed, 31st Dec 2014
filed on: 20th, August 2013
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, July 2013
|
incorporation |
Free Download
(20 pages)
|