CS01 |
Confirmation statement with updates August 1, 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 26th, June 2023
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 26th, June 2023
| incorporation
|
Free Download
(22 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, June 2023
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 6th, June 2023
| accounts
|
Free Download
(8 pages)
|
SH01 |
Capital declared on May 15, 2023: 100.00 GBP
filed on: 5th, June 2023
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 4, 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1 the Ryde 1 the Ryde Hatfield AL10 5DQ England to 1 the Ryde Hatfield Hertfordshire AL9 5DQ on April 4, 2023
filed on: 4th, April 2023
| address
|
Free Download
(1 page)
|
CH01 |
On April 3, 2023 director's details were changed
filed on: 4th, April 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 1, 2023 director's details were changed
filed on: 4th, April 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 3, 2023
filed on: 3rd, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 21st, April 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 4, 2022
filed on: 18th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Dormers Chequer Lane Redbourn St Albans Hertfordshire AL3 7NH to 1 the Ryde 1 the Ryde Hatfield AL10 5DQ on December 7, 2021
filed on: 7th, December 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 16th, July 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 4, 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 18th, September 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 4, 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 4, 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On March 1, 2019 director's details were changed
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 26, 2018
filed on: 1st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates November 26, 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2017
filed on: 9th, August 2017
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to February 28, 2017
filed on: 7th, February 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 26, 2016
filed on: 28th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on December 28, 2016
filed on: 28th, December 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to November 26, 2015 with full list of members
filed on: 1st, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 10th, June 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to November 26, 2014 with full list of members
filed on: 8th, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to November 26, 2013 with full list of members
filed on: 29th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 29, 2013: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 4th, August 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to November 26, 2012 with full list of members
filed on: 19th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 6th, March 2012
| accounts
|
Free Download
(10 pages)
|
SH01 |
Capital declared on November 26, 2011: 1.00 GBP
filed on: 21st, December 2011
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 26, 2011 with full list of members
filed on: 21st, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2010
filed on: 3rd, March 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to November 26, 2010 with full list of members
filed on: 21st, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2009
filed on: 9th, April 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On December 24, 2009 director's details were changed
filed on: 24th, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 26, 2009 with full list of members
filed on: 24th, December 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On December 16, 2008 Secretary appointed
filed on: 16th, December 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 10/12/2008 from dormers chequer lane redbourn st. Albans hertfordshire AL3 7NH
filed on: 10th, December 2008
| address
|
Free Download
(1 page)
|
288a |
On December 10, 2008 Director appointed
filed on: 10th, December 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 01/12/2008 from the studio st nicholas close elstree herts WD6 3EW
filed on: 1st, December 2008
| address
|
Free Download
(1 page)
|
288b |
On November 28, 2008 Appointment terminated director
filed on: 28th, November 2008
| officers
|
Free Download
(1 page)
|
288b |
On November 28, 2008 Appointment terminated secretary
filed on: 28th, November 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, November 2008
| incorporation
|
Free Download
(16 pages)
|