CS01 |
Confirmation statement with no updates Sat, 27th Jan 2024
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 27th Jan 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 13th, September 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 27th Jan 2022
filed on: 29th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 15th, July 2021
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 3rd Mar 2021
filed on: 3rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 3rd Mar 2021 director's details were changed
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 3rd Mar 2021 director's details were changed
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 3rd Mar 2021
filed on: 3rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 27th Jan 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 1st Feb 2021. New Address: C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ. Previous address: Ground Floor, 501 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG England
filed on: 1st, February 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 8th, October 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 27th Jan 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 3rd, July 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 27th Jan 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tue, 13th Mar 2018
filed on: 14th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 13th Mar 2018 director's details were changed
filed on: 13th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 13th Mar 2018
filed on: 13th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 13th Mar 2018
filed on: 13th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 13th Mar 2018 director's details were changed
filed on: 13th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 13th Mar 2018 director's details were changed
filed on: 13th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 18th, May 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 27th Jan 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Thu, 8th Feb 2018 director's details were changed
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 5th, June 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Tue, 28th Feb 2017 director's details were changed
filed on: 28th, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 27th Jan 2017
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Wed, 1st Jun 2016 director's details were changed
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Jun 2016 director's details were changed
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Jun 2016 director's details were changed
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 16th Jan 2017 director's details were changed
filed on: 17th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 7th Mar 2016 director's details were changed
filed on: 15th, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 7th Mar 2016 director's details were changed
filed on: 15th, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 7th Mar 2016 director's details were changed
filed on: 15th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jan 2016
filed on: 15th, March 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Mon, 7th Mar 2016 director's details were changed
filed on: 15th, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 9th Mar 2016. New Address: Ground Floor, 501 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG. Previous address: Ground Floor 501 Centennial Avenue Centennial Business Park Elstree Hertfordshire WD6 3TN United Kingdom
filed on: 9th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 20th Jan 2016 with full list of members
filed on: 19th, February 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 18th Feb 2016. New Address: Ground Floor 501 Centennial Avenue Centennial Business Park Elstree Hertfordshire WD6 3TN. Previous address: 1341 High Road Whetstone London N20 9HR
filed on: 18th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Jan 2015
filed on: 14th, February 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 20th Jan 2015 with full list of members
filed on: 24th, January 2015
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, January 2014
| incorporation
|
Free Download
(36 pages)
|