AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 27th, November 2023
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 13th Nov 2023. New Address: Imex House Bizspace Suite 019 575-599 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX. Previous address: Suuite 129, Imex Centre 575-599 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX
filed on: 13th, November 2023
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 31st Oct 2023. New Address: Suuite 129, Imex Centre 575-599 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX. Previous address: Unit 16, Sovereign Park Cleveland Way Hemel Hempstead Hertfordshire HP2 7DA United Kingdom
filed on: 31st, October 2023
|
address |
Free Download
(3 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 8th, September 2023
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 8th, September 2023
|
incorporation |
Free Download
(24 pages)
|
AP01 |
On Tue, 28th Feb 2023 new director was appointed.
filed on: 5th, April 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 28th Feb 2023 - the day director's appointment was terminated
filed on: 5th, April 2023
|
officers |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN.
filed on: 3rd, March 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 8th Feb 2023
filed on: 2nd, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 11th, October 2022
|
accounts |
Free Download
(3 pages)
|
TM01 |
Mon, 14th Mar 2022 - the day director's appointment was terminated
filed on: 7th, July 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 14th Mar 2022 new director was appointed.
filed on: 7th, July 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 7th Apr 2022. New Address: Unit 16, Sovereign Park Cleveland Way Hemel Hempstead Hertfordshire HP2 7DA. Previous address: Bridgewater House 7 Printers Avenue Watford Hertfordshire WD18 7QR
filed on: 7th, April 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 21st, March 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 8th Feb 2022
filed on: 21st, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 8th Feb 2021
filed on: 6th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 24th, September 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 8th Feb 2020
filed on: 16th, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On Mon, 2nd Dec 2019 new director was appointed.
filed on: 18th, December 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 22nd Nov 2019 - the day director's appointment was terminated
filed on: 18th, December 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 22nd, November 2019
|
accounts |
Free Download
(5 pages)
|
AP01 |
On Mon, 13th May 2019 new director was appointed.
filed on: 2nd, September 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Sun, 31st Mar 2019 - the day director's appointment was terminated
filed on: 22nd, July 2019
|
officers |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Sun, 31st Mar 2019
filed on: 19th, March 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 8th Feb 2019
filed on: 20th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 6th, September 2018
|
resolution |
Free Download
(24 pages)
|
AP01 |
On Mon, 13th Aug 2018 new director was appointed.
filed on: 22nd, August 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 27th Jun 2018 - the day director's appointment was terminated
filed on: 12th, July 2018
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 28th Feb 2018
filed on: 26th, April 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 8th Feb 2018
filed on: 20th, February 2018
|
confirmation statement |
Free Download
(5 pages)
|
AP03 |
New secretary appointment on Thu, 28th Sep 2017
filed on: 28th, September 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, February 2017
|
incorporation |
Free Download
|