AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 22nd, January 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 17th Jan 2024
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Sp Vinshaw Unit 36, Quorum House Dwight Road Watford WD18 9SB England on Wed, 5th Jul 2023 to Primera Accountants Limited, First Floor Spitalfields House Stirling Way Borehamwood WD6 2FX
filed on: 5th, July 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 17th Jan 2023
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 25th, April 2022
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 21st, April 2022
| capital
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 21st, April 2022
| incorporation
|
Free Download
(14 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 17th Jan 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Fri, 30th Apr 2021
filed on: 17th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 13th Apr 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Sun, 9th Aug 2020
filed on: 9th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3 George Street Watford WD18 0BX England on Sun, 9th Aug 2020 to Sp Vinshaw Unit 36, Quorum House Dwight Road Watford WD18 9SB
filed on: 9th, August 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Sun, 9th Aug 2020 director's details were changed
filed on: 9th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 13th Apr 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 13th Apr 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 6th, March 2019
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 22nd, February 2019
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, October 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 15th, October 2018
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, September 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 13th Apr 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Fri, 28th Apr 2017
filed on: 13th, April 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sat, 29th Apr 2017
filed on: 13th, January 2018
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, August 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 65a High Street Stevenage Hertfordshire SG1 3AQ United Kingdom on Tue, 8th Aug 2017 to 3 George Street Watford WD18 0BX
filed on: 8th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 13th Apr 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Tue, 8th Aug 2017
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 20th May 2016: 100.00 GBP
filed on: 20th, May 2016
| capital
|
Free Download
(3 pages)
|
AP01 |
On Fri, 15th Apr 2016 new director was appointed.
filed on: 20th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 14th Apr 2016
filed on: 15th, April 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, April 2016
| incorporation
|
Free Download
(36 pages)
|