CS01 |
Confirmation statement with no updates June 28, 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 22nd, February 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 2nd, September 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 28, 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 28, 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates June 28, 2020
filed on: 28th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 18th, May 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 6, 2019
filed on: 6th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control May 27, 2019
filed on: 5th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control May 27, 2019
filed on: 5th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on May 27, 2019: 20.00 GBP
filed on: 27th, May 2019
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control May 25, 2019
filed on: 25th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 20, 2019
filed on: 25th, May 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On May 25, 2019 director's details were changed
filed on: 25th, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 20, 2019
filed on: 25th, May 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On October 15, 2018 new director was appointed.
filed on: 15th, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 15, 2018 new director was appointed.
filed on: 15th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Enterprise House 5 Roundwood Lane Harpenden Hertfordshire AL5 3BW England to 1 New Cottages Ardington Oxfordshire OX12 8PZ on August 21, 2018
filed on: 21st, August 2018
| address
|
Free Download
(1 page)
|
CH01 |
On August 8, 2018 director's details were changed
filed on: 21st, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 8, 2018 director's details were changed
filed on: 20th, August 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 8, 2018
filed on: 20th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 8, 2018 director's details were changed
filed on: 20th, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 12, 2018
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Spectrum House Dunstable Road St Albans Redbourn Hertfordshire AL3 7PR to Enterprise House 5 Roundwood Lane Harpenden Hertfordshire AL5 3BW on March 1, 2018
filed on: 1st, March 2018
| address
|
Free Download
(1 page)
|
CH01 |
On February 27, 2018 director's details were changed
filed on: 1st, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 4, 2017 new director was appointed.
filed on: 3rd, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 12, 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 13th, June 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates December 31, 2016
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 31, 2015 with full list of members
filed on: 17th, May 2016
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, May 2016
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 16th, May 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 12B Main Street Ashby St. Ledgers Rugby Warwickshire CV23 8UN United Kingdom to Spectrum House Dunstable Road St Albans Redbourn Hertfordshire AL3 7PR on May 8, 2016
filed on: 8th, May 2016
| address
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, December 2014
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|