AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 4th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 17th Jun 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 7th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 17th Jun 2022
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 17th Jun 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 37 the Metro Centre, Dwight Road Watford Hertfordshire WD18 9SB England on Thu, 24th Jun 2021 to Suite 6 186 st. Albans Road Watford Hertfordshire WD24 4AS
filed on: 24th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 28th, August 2020
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Wed, 17th Jun 2020
filed on: 30th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 17th Jun 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 7th Feb 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 20th, August 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 7th Feb 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Fri, 7th Dec 2018
filed on: 7th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 7th Dec 2018
filed on: 7th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Fri, 29th Jun 2018 new director was appointed.
filed on: 29th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 29th Jun 2018
filed on: 29th, June 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 7th Feb 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 24th Oct 2017: 200.00 GBP
filed on: 26th, October 2017
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 18 the Metro Centre Dwight Road Watford Hertfordshire WD18 9SB England on Tue, 12th Sep 2017 to Unit 37 the Metro Centre, Dwight Road Watford Hertfordshire WD18 9SB
filed on: 12th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 7th Feb 2017
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 24th, December 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to Thu, 31st Mar 2016 from Thu, 17th Mar 2016
filed on: 29th, April 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 18, Flat 2 Hayes Crescent London NW11 0DE United Kingdom on Tue, 26th Apr 2016 to Unit 18 the Metro Centre Dwight Road Watford Hertfordshire WD18 9SB
filed on: 26th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 7th Feb 2016
filed on: 9th, February 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 27th Jan 2016
filed on: 27th, January 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU on Wed, 27th Jan 2016 to 18, Flat 2 Hayes Crescent London NW11 0DE
filed on: 27th, January 2016
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 27th Jan 2016 new director was appointed.
filed on: 27th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 17th Mar 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Thu, 31st Jul 2014 director's details were changed
filed on: 1st, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 28th Jan 2015
filed on: 1st, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 1st Feb 2015: 100.00 GBP
capital
|
|
AD01 |
Change of registered address from 145-157 st John Street London EC1V 4PW England on Fri, 30th Jan 2015 to 20-22 Wenlock Road London N1 7GU
filed on: 30th, January 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on Fri, 30th Jan 2015 to 20-22 Wenlock Road London N1 7GU
filed on: 30th, January 2015
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Tue, 17th Mar 2015
filed on: 27th, January 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, January 2014
| incorporation
|
Free Download
(7 pages)
|