AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 22nd, February 2024
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 14, 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On July 26, 2022 director's details were changed
filed on: 26th, July 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 26, 2022
filed on: 26th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, July 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 19th, July 2022
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 14, 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On June 28, 2021 director's details were changed
filed on: 30th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 28, 2021 director's details were changed
filed on: 28th, June 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 28, 2021
filed on: 28th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP. Change occurred on June 28, 2021. Company's previous address: Suite 1, 2nd Floor Keynes House, the Priory Tilehouse Street Hitchin Hertfordshire SG5 2DW United Kingdom.
filed on: 28th, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 14, 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 2nd, December 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 14, 2020
filed on: 21st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 14, 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 14, 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Suite 1, 2nd Floor Keynes House, the Priory Tilehouse Street Hitchin Hertfordshire SG5 2DW. Change occurred on November 28, 2017. Company's previous address: Unit a1 Basepoint B & I Centre 110 Butterfield Great Marlings Luton Bedfordshire LU2 8DL.
filed on: 28th, November 2017
| address
|
Free Download
(1 page)
|
CH01 |
On February 25, 2017 director's details were changed
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 14, 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On February 25, 2017 new director was appointed.
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On May 24, 2016 director's details were changed
filed on: 24th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 14, 2016
filed on: 10th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 18th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 14, 2015
filed on: 8th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 8, 2015: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 14th, March 2014
| incorporation
|
Free Download
(22 pages)
|