AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2023
filed on: 9th, January 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sun, 2nd Jul 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 25th, April 2023
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Tue, 21st Feb 2023
filed on: 21st, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 21st Feb 2023 director's details were changed
filed on: 21st, February 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 27 Greenhill Crescent Watford Hertfordshire WD18 8YB England on Tue, 21st Feb 2023 to 29a Greenhill Crescent Watford Hertfordshire WD18 8YB
filed on: 21st, February 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 21st Feb 2023
filed on: 21st, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 21st Feb 2023 director's details were changed
filed on: 21st, February 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 21st Feb 2023 director's details were changed
filed on: 21st, February 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 21st Feb 2023
filed on: 21st, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 2nd Jul 2022
filed on: 2nd, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Unit 29 Orbital 25 Business Park Dwight Road Watford WD18 9DA United Kingdom on Fri, 24th Jun 2022 to 27 Greenhill Crescent Watford Hertfordshire WD18 8YB
filed on: 24th, June 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 24th Jun 2022
filed on: 24th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 24th Jun 2022 director's details were changed
filed on: 24th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 24th Jun 2022 director's details were changed
filed on: 24th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 24th Jun 2022 director's details were changed
filed on: 24th, June 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 24th Jun 2022
filed on: 24th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 24th Jun 2022
filed on: 24th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, June 2022
| mortgage
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 20th Apr 2022
filed on: 28th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 20th Apr 2022 director's details were changed
filed on: 28th, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 9th, November 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom on Wed, 28th Jul 2021 to Unit 29 Orbital 25 Business Park Dwight Road Watford WD18 9DA
filed on: 28th, July 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 28th Jul 2021
filed on: 28th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 28th Jul 2021
filed on: 28th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 28th Jul 2021 director's details were changed
filed on: 28th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 28th Jul 2021 director's details were changed
filed on: 28th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 28th Jul 2021 director's details were changed
filed on: 28th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 28th Jul 2021
filed on: 28th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 2nd Jul 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, July 2020
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Tue, 12th May 2020
filed on: 20th, July 2020
| capital
|
Free Download
(6 pages)
|
MA |
Articles and Memorandum of Association
filed on: 7th, July 2020
| incorporation
|
Free Download
(23 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 7th, July 2020
| resolution
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 2nd Jul 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 24th, April 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 6th Sep 2019
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 27th, April 2019
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 109508800001, created on Wed, 31st Oct 2018
filed on: 5th, November 2018
| mortgage
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates Thu, 6th Sep 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 18th, October 2018
| resolution
|
Free Download
(23 pages)
|
SH01 |
Capital declared on Mon, 3rd Sep 2018: 100.00 GBP
filed on: 17th, October 2018
| capital
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 17th, October 2018
| capital
|
Free Download
|
CH01 |
On Mon, 12th Mar 2018 director's details were changed
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 29 Orbital 25 Business Park Dwight Road Watford WD18 9DA United Kingdom on Mon, 12th Mar 2018 to 71-75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 12th, March 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 8th Mar 2018
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 12th Mar 2018 director's details were changed
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 8th Mar 2018
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 12th Mar 2018 director's details were changed
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 8th Mar 2018
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 20th Dec 2017
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 20th Dec 2017 director's details were changed
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 20th Dec 2017 director's details were changed
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 20th Dec 2017
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 30th Sep 2018 to Tue, 31st Jul 2018
filed on: 25th, September 2017
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, September 2017
| incorporation
|
Free Download
(15 pages)
|