CS01 |
Confirmation statement with no updates Wed, 28th Feb 2024
filed on: 29th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 26th, February 2024
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, July 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 13th, July 2023
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, June 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 28th Feb 2023
filed on: 10th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Tue, 31st May 2022 director's details were changed
filed on: 31st, May 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 31st May 2022 director's details were changed
filed on: 31st, May 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 31st May 2022
filed on: 31st, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 31st May 2022
filed on: 31st, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 31st May 2022. New Address: C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT. Previous address: Batchworth House, Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE United Kingdom
filed on: 31st, May 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 28th Feb 2022
filed on: 7th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 31st, January 2022
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, July 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 23rd, July 2021
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, July 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 28th Feb 2021
filed on: 6th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 6th Apr 2021
filed on: 6th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 6th Apr 2021 director's details were changed
filed on: 6th, April 2021
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 8th Jul 2020
filed on: 8th, July 2020
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 29th Feb 2020
filed on: 4th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 29th, November 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 28th Feb 2019
filed on: 26th, March 2019
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, March 2018
|
incorporation |
Free Download
(38 pages)
|