CH01 |
On October 27, 2023 director's details were changed
filed on: 15th, February 2024
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2022
filed on: 27th, December 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates July 8, 2023
filed on: 21st, July 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to December 31, 2021
filed on: 30th, September 2022
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates July 8, 2022
filed on: 15th, July 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 31st, May 2022
|
accounts |
Free Download
(22 pages)
|
AA01 |
Current accounting reference period shortened from May 31, 2021 to December 31, 2020
filed on: 28th, February 2022
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 15, 2022
filed on: 9th, February 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 8, 2021
filed on: 21st, July 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to May 31, 2020
filed on: 11th, March 2021
|
accounts |
Free Download
(20 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, September 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, September 2020
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 8, 2020
filed on: 13th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control July 10, 2019
filed on: 30th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On July 10, 2019 director's details were changed
filed on: 30th, July 2020
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to May 31, 2019
filed on: 3rd, March 2020
|
accounts |
Free Download
(8 pages)
|
AA |
Accounts for a small company made up to May 31, 2018
filed on: 15th, October 2019
|
accounts |
Free Download
(8 pages)
|
CH01 |
On February 15, 2019 director's details were changed
filed on: 6th, August 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 8, 2019
filed on: 6th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from October 31, 2018 to May 31, 2018
filed on: 22nd, July 2019
|
accounts |
Free Download
(1 page)
|
CH01 |
On August 1, 2018 director's details were changed
filed on: 19th, July 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 1, 2018 director's details were changed
filed on: 19th, July 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 1, 2018 director's details were changed
filed on: 19th, July 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 1, 2018 director's details were changed
filed on: 19th, July 2019
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control August 1, 2018
filed on: 19th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2018
filed on: 8th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to October 31, 2017
filed on: 5th, July 2018
|
accounts |
Free Download
(8 pages)
|
AA |
Accounts for a small company made up to October 31, 2016
filed on: 2nd, October 2017
|
accounts |
Free Download
(9 pages)
|
PSC05 |
Change to a person with significant control June 13, 2017
filed on: 31st, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 8, 2017
filed on: 31st, July 2017
|
confirmation statement |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control July 28, 2017
filed on: 28th, July 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control July 28, 2017
filed on: 28th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2016 to October 31, 2016
filed on: 17th, July 2017
|
accounts |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 3rd, July 2017
|
capital |
Free Download
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 26th, June 2017
|
resolution |
Free Download
|
AD01 |
Registered office address changed from Lake View Leggatts Park Great North Road Potters Bar Hertfordshire EN6 1NZ England to Jasmine House 8 Parkway Welwyn Garden City AL8 6HG on April 5, 2017
filed on: 5th, April 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 16/18 Howard Business Park Howard Close Waltham Abbey Essex EN9 1XE to Lake View Leggatts Park Great North Road Potters Bar Hertfordshire EN6 1NZ on November 15, 2016
filed on: 15th, November 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 11, 2016
filed on: 14th, November 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 11, 2016
filed on: 14th, November 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 11, 2016
filed on: 14th, November 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 11, 2016
filed on: 14th, November 2016
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on November 11, 2016
filed on: 14th, November 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 11, 2016
filed on: 14th, November 2016
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 8, 2016
filed on: 31st, October 2016
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 3rd, October 2016
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates July 7, 2016
filed on: 20th, July 2016
|
confirmation statement |
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 14th, August 2015
|
resolution |
Free Download
|
AP01 |
On June 11, 2015 new director was appointed.
filed on: 7th, July 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 7, 2015 with full list of members
filed on: 7th, July 2015
|
annual return |
Free Download
(9 pages)
|
SH01 |
Capital declared on July 7, 2015: 300.00 GBP
|
capital |
|
AP01 |
On June 11, 2015 new director was appointed.
filed on: 7th, July 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 11, 2015 new director was appointed.
filed on: 7th, July 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 11, 2015 new director was appointed.
filed on: 7th, July 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2016 to December 31, 2015
filed on: 7th, July 2015
|
accounts |
Free Download
(1 page)
|
AP01 |
On June 11, 2015 new director was appointed.
filed on: 7th, July 2015
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on June 10, 2015: 300.00 GBP
filed on: 24th, June 2015
|
capital |
Free Download
(4 pages)
|
MR01 |
Registration of charge 095486140002, created on June 11, 2015
filed on: 12th, June 2015
|
mortgage |
Free Download
(35 pages)
|
MR01 |
Registration of charge 095486140001, created on June 11, 2015
filed on: 12th, June 2015
|
mortgage |
Free Download
(44 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, April 2015
|
incorporation |
Free Download
(28 pages)
|