CS01 |
Confirmation statement with no updates Thu, 16th Nov 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Mon, 23rd Jan 2023 director's details were changed
filed on: 23rd, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 23rd Jan 2023 director's details were changed
filed on: 23rd, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 16th Nov 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 25th Aug 2022. New Address: 23-27 Maidenhead Street Hertford SG14 1DW. Previous address: Room 2 Pelmark House 11 Amwell End Ware Hertfordshire SG12 9HP England
filed on: 25th, August 2022
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 1st Dec 2021 new director was appointed.
filed on: 21st, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 30th Nov 2021 - the day director's appointment was terminated
filed on: 13th, December 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 16th Nov 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 1st, September 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Tue, 18th May 2021 new director was appointed.
filed on: 18th, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 18th May 2021 - the day director's appointment was terminated
filed on: 18th, May 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 16th Nov 2020
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 20th, November 2020
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 22nd, August 2020
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 15th, August 2020
| incorporation
|
Free Download
(25 pages)
|
TM01 |
Mon, 6th Jul 2020 - the day director's appointment was terminated
filed on: 13th, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 6th Jul 2020 new director was appointed.
filed on: 13th, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 19th May 2020 - the day director's appointment was terminated
filed on: 2nd, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 19th May 2020 new director was appointed.
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 24th Mar 2020 - the day director's appointment was terminated
filed on: 20th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 19th May 2020 new director was appointed.
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 16th Nov 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Thu, 4th Jun 2015 new director was appointed.
filed on: 20th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 10th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 16th Nov 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 4th, September 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 19th Apr 2018. New Address: Room 2 Pelmark House 11 Amwell End Ware Hertfordshire SG12 9HP. Previous address: 2 Old College Court 29 Priory Street Ware Hertfordshire SG12 0DE England
filed on: 19th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 9th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 16th Nov 2017
filed on: 30th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Fri, 20th Oct 2017 - the day director's appointment was terminated
filed on: 21st, October 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 20th Oct 2017 new director was appointed.
filed on: 21st, October 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 31st May 2018 to Sun, 31st Dec 2017
filed on: 17th, October 2017
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Thu, 6th Jul 2017 new director was appointed.
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 6th Jul 2017 new director was appointed.
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 8th Mar 2017. New Address: 2 Old College Court 29 Priory Street Ware Hertfordshire SG12 0DE. Previous address: Peershaws Berewyk Hall Court Bures Road White Colne Essex CO6 2QB United Kingdom
filed on: 8th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wed, 16th Nov 2016
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 4th Jun 2016, no shareholders list
filed on: 28th, June 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wed, 10th Jun 2015 director's details were changed
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Tue, 31st May 2016
filed on: 7th, April 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
On Thu, 4th Jun 2015 new director was appointed.
filed on: 23rd, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 4th Jun 2015 new director was appointed.
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Dec 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(1 page)
|
TM01 |
Tue, 13th Oct 2015 - the day director's appointment was terminated
filed on: 13th, October 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 13th Oct 2015 - the day director's appointment was terminated
filed on: 13th, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 4th Jun 2015 new director was appointed.
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 10th Jun 2015 new director was appointed.
filed on: 14th, June 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, June 2015
| incorporation
|
Free Download
(32 pages)
|