AA |
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 25th, January 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 28th April 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Wednesday 27th April 2022
filed on: 3rd, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 28th April 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 27th April 2022 director's details were changed
filed on: 29th, April 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 27th April 2022 director's details were changed
filed on: 29th, April 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 27th April 2022
filed on: 29th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 14th, January 2022
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Thursday 12th August 2021
filed on: 13th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 12th August 2021 director's details were changed
filed on: 12th, August 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 12th August 2021
filed on: 12th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 12th August 2021 director's details were changed
filed on: 12th, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 28th April 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 8a Church Road Welwyn Garden City AL8 6PS. Change occurred on Monday 4th January 2021. Company's previous address: 9 Nimrod Drive Hatfield Hertfordshire AL10 9LS.
filed on: 4th, January 2021
| address
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 9th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 28th April 2020
filed on: 9th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Monday 9th November 2020
filed on: 9th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 29th April 2020
filed on: 9th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 1st October 2019
filed on: 1st, June 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 1st October 2019
filed on: 1st, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 28th April 2020
filed on: 28th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 28th April 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 28th April 2020
filed on: 28th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 28th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tuesday 28th April 2020
filed on: 28th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 15th April 2020
filed on: 15th, April 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
PSC04 |
Change to a person with significant control Tuesday 13th August 2019
filed on: 13th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 19th November 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 30th December 2018
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Saturday 30th December 2017
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 30th December 2016
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 30th December 2015
filed on: 7th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 29th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 30th December 2014
filed on: 12th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Thursday 30th April 2015. Originally it was Wednesday 31st December 2014
filed on: 12th, February 2015
| accounts
|
Free Download
(1 page)
|
CH01 |
On Monday 5th January 2015 director's details were changed
filed on: 5th, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 9 Nimrod Drive Hatfield Hertfordshire AL10 9LS. Change occurred on Friday 15th August 2014. Company's previous address: 27 Old Gloucester Street London WC1N 3AX England.
filed on: 15th, August 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 2nd January 2014 director's details were changed
filed on: 2nd, January 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 30th, December 2013
| incorporation
|
Free Download
(27 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 30th December 2013
capital
|
|