CS01 |
Confirmation statement with no updates Mon, 5th Feb 2024
filed on: 6th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 12th, January 2024
|
accounts |
Free Download
(9 pages)
|
AD01 |
Address change date: Wed, 5th Jul 2023. New Address: Primera Accountants Limited, First Floor Spitalfields House Stirling Way Borehamwood WD6 2FX. Previous address: Sp Vinshaw Unit 36, Quorum House Dwight Road Watford WD18 9SB England
filed on: 5th, July 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 5th Feb 2023
filed on: 7th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 15th, January 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 5th Feb 2022
filed on: 7th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 28th, December 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 5th Feb 2021
filed on: 8th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 17th, January 2021
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: Sun, 9th Aug 2020. New Address: Sp Vinshaw Unit 36, Quorum House Dwight Road Watford WD18 9SB. Previous address: 3 George Street Watford WD18 0BX England
filed on: 9th, August 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 5th Feb 2020
filed on: 7th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 21st, October 2019
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Tue, 30th Apr 2019
filed on: 6th, August 2019
|
accounts |
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Fri, 30th Nov 2018 to Wed, 1st May 2019
filed on: 5th, August 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 5th Feb 2019
filed on: 7th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 5th Feb 2018
filed on: 5th, February 2018
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On Mon, 5th Feb 2018 director's details were changed
filed on: 5th, February 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 5th Feb 2018
filed on: 5th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 5th Feb 2018
filed on: 5th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 12th Jan 2018
filed on: 12th, January 2018
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, November 2017
|
incorporation |
Free Download
(29 pages)
|