CS01 |
Confirmation statement with no updates Sun, 16th Jul 2023
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 5th, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 16th Jul 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 6th, June 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 1st, October 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Fri, 16th Jul 2021
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 16th Jul 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 5th, October 2020
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control Wed, 1st Jul 2020
filed on: 1st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tue, 16th Jul 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Sun, 1st Jul 2018
filed on: 25th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sun, 1st Jul 2018 director's details were changed
filed on: 25th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 1st Jul 2018
filed on: 25th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sun, 1st Jul 2018 director's details were changed
filed on: 25th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 18th, July 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Mon, 16th Jul 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 24th Jan 2018. New Address: 99a Theobald Street Borehamwood Herts WD6 4PT. Previous address: 14 Beagle Close Radlett Hertfordshire WD7 8PG United Kingdom
filed on: 24th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 28th Oct 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wed, 15th Nov 2017
filed on: 15th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 1st Aug 2017
filed on: 15th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sun, 1st Oct 2017 director's details were changed
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 1st Oct 2017
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sun, 1st Oct 2017 director's details were changed
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 5th, July 2017
| accounts
|
Free Download
(13 pages)
|
AD01 |
Address change date: Mon, 8th May 2017. New Address: 14 Beagle Close Radlett Hertfordshire WD7 8PG. Previous address: Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF
filed on: 8th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 28th Oct 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 11th, August 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from Sat, 31st Oct 2015 to Sat, 30th Apr 2016
filed on: 2nd, June 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 28th Oct 2015 with full list of members
filed on: 28th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 28th Oct 2014 with full list of members
filed on: 24th, December 2014
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Mon, 3rd Nov 2014 new director was appointed.
filed on: 1st, December 2014
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 3rd Nov 2014: 100.00 GBP
filed on: 1st, December 2014
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 11th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 28th Oct 2013 with full list of members
filed on: 1st, November 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 15th, May 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 28th Oct 2012 with full list of members
filed on: 9th, November 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 14th Nov 2011. Old Address: Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF United Kingdom
filed on: 14th, November 2011
| address
|
Free Download
(2 pages)
|
AP01 |
On Mon, 14th Nov 2011 new director was appointed.
filed on: 14th, November 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Tue, 1st Nov 2011 - the day director's appointment was terminated
filed on: 1st, November 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, October 2011
| incorporation
|
Free Download
(20 pages)
|