PSC01 |
Notification of a person with significant control 2023/10/01
filed on: 9th, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/10/01.
filed on: 9th, November 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
2023/10/01 - the day director's appointment was terminated
filed on: 9th, October 2023
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023/10/01
filed on: 9th, October 2023
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Address change date: 2022/08/05. New Address: Verulam Advisory, First Floor, the Annexe New Barnes Mill Cottonmill Lane St. Albans Hertfordshire AL1 2HA. Previous address: Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP United Kingdom
filed on: 5th, August 2022
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/12/23
filed on: 4th, January 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 30th, September 2021
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 9th, March 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2020/12/23
filed on: 25th, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019/12/23
filed on: 30th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/30
filed on: 23rd, December 2019
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2018/12/30
filed on: 27th, September 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/12/23
filed on: 3rd, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 8th, June 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/12/23
filed on: 8th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 21st, September 2017
|
accounts |
Free Download
(5 pages)
|
CH01 |
Director's details were changed
filed on: 16th, June 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/06/15. New Address: Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP. Previous address: C/O Hansford Brown Ltd Unit 8 Alpha Business Park Travellers Close Welham Green Hertfordshire AL9 7NT England
filed on: 15th, June 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/12/23
filed on: 3rd, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: 2016/02/23. New Address: C/O Hansford Brown Ltd Unit 8 Alpha Business Park Travellers Close Welham Green Hertfordshire AL9 7NT. Previous address: Handford Brown Unit 8 Alpha Business Park Travellers Close Welham Green Herts AL9 7NT United Kingdom
filed on: 23rd, February 2016
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2016/02/15. New Address: Handford Brown Unit 8 Alpha Business Park Travellers Close Welham Green Herts AL9 7NT. Previous address: Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom
filed on: 15th, February 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 2015/12/24 director's details were changed
filed on: 6th, January 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, December 2015
|
incorporation |
Free Download
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/12/24
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|