CS01 |
Confirmation statement with no updates Sun, 7th Apr 2024
filed on: 19th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 8th Mar 2024. New Address: Suite 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL. Previous address: PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL
filed on: 8th, March 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 29th, July 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Fri, 7th Apr 2023
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from Sat, 30th Apr 2022 to Mon, 31st Oct 2022
filed on: 19th, January 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 7th Apr 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 22nd, January 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 7th Apr 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 7th Apr 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 15th, October 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 7th Apr 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Wed, 15th Aug 2018
filed on: 8th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 15th Aug 2018
filed on: 1st, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 7th Apr 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Fri, 7th Apr 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 7th Apr 2016 with full list of members
filed on: 5th, May 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thu, 5th May 2016 director's details were changed
filed on: 5th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 5th May 2016 director's details were changed
filed on: 5th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 7th Apr 2014 director's details were changed
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 7th Apr 2015 with full list of members
filed on: 27th, April 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Sat, 14th Mar 2015 - the day director's appointment was terminated
filed on: 8th, April 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 24th Sep 2014. New Address: Po Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL. Previous address: 28 Northwood End Road Haynes Bedford MK45 3QB United Kingdom
filed on: 24th, September 2014
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 5th Sep 2014: 100.00 GBP
filed on: 19th, September 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
On Thu, 28th Aug 2014 new director was appointed.
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 28th Aug 2014 new director was appointed.
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, April 2014
| incorporation
|
Free Download
(7 pages)
|