AA |
Micro company accounts made up to 30th June 2023
filed on: 5th, February 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 18th June 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 18th June 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control 11th October 2019
filed on: 24th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th June 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 11th December 2020
filed on: 11th, December 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 2nd December 2020
filed on: 11th, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd December 2020
filed on: 10th, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th June 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 18th June 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 18th June 2016
filed on: 11th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 29th June 2018. New Address: Holly House Smallburgh Norwich Norfolk NR12 9NB. Previous address: 15 Strawmead Strawmead Hatfield Hertfordshire AL10 0JG
filed on: 29th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th June 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th June 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 16th March 2017 director's details were changed
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
17th February 2017 - the day director's appointment was terminated
filed on: 23rd, February 2017
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 18th June 2016 with full list of members
filed on: 13th, July 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, August 2015
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 3rd, August 2015
| resolution
|
Free Download
|
SH01 |
Statement of Capital on 1st June 2015: 200.00 GBP
filed on: 24th, July 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 18th June 2015 with full list of members
filed on: 24th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 24th July 2015: 200.00 GBP
capital
|
|
AP01 |
New director was appointed on 4th February 2015
filed on: 10th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th February 2015
filed on: 10th, February 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th February 2015 director's details were changed
filed on: 10th, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 5th February 2015. New Address: 15 Strawmead Strawmead Hatfield Hertfordshire AL10 0JG. Previous address: Cartwrights Regency House 33 Wood Street Barnet EN5 4BE England
filed on: 5th, February 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, June 2014
| incorporation
|
Free Download
(7 pages)
|