AA |
Micro company accounts made up to 30th April 2023
filed on: 3rd, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd March 2023
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd March 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 8th December 2021. New Address: 2 Tower Centre Hoddesdon EN11 8UR. Previous address: Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY England
filed on: 8th, December 2021
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 1st November 2021
filed on: 8th, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd March 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH04 |
Secretary's details changed on 1st January 2021
filed on: 7th, March 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 7th March 2021. New Address: Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY. Previous address: Arnel House Marsh Lane Ware SG12 9QL England
filed on: 7th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd March 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 15th, January 2020
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th January 2020
filed on: 10th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
22nd October 2019 - the day director's appointment was terminated
filed on: 18th, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd October 2019
filed on: 18th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th October 2019 director's details were changed
filed on: 9th, October 2019
| officers
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 1st June 2018
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 20th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 19th September 2019
filed on: 20th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 13th May 2019. New Address: Arnel House Marsh Lane Ware SG12 9QL. Previous address: Mickle Cottage 17 Herbrand Walk Bexhill-on-Sea East Sussex TN39 4TX United Kingdom
filed on: 13th, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd March 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2018
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th April 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2017
filed on: 6th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th April 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 5th May 2017. New Address: Mickle Cottage 17 Herbrand Walk Bexhill-on-Sea East Sussex TN39 4TX. Previous address: Link House 1200 Uxbridge Road Hayes UB4 8JD United Kingdom
filed on: 5th, May 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 3rd September 2016 director's details were changed
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
29th April 2016 - the day director's appointment was terminated
filed on: 5th, May 2017
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, April 2016
| incorporation
|
Free Download
(17 pages)
|