CS01 |
Confirmation statement with no updates 2024/07/15
filed on: 17th, July 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/10/31
filed on: 6th, March 2024
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2023/07/15
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Mccoles & Co (Herts) Ltd First Floor 28 Whitehorse Street Baldock Hertfordshire SG7 6QQ England on 2023/03/17 to First Floor 28 Whitehorse Street Baldock Hertfordshire SG7 6QQ
filed on: 17th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 16th, March 2023
| accounts
|
Free Download
(12 pages)
|
AD01 |
Change of registered address from C/O Mccoles & Co (Herts) Ltd Suite a, 15 Royston Road Baldock SG7 6QZ England on 2022/11/08 to C/O Mccoles & Co (Herts) Ltd First Floor 28 Whitehorse Street Baldock Hertfordshire SG7 6QQ
filed on: 8th, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/07/15
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 30th, June 2022
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 2022/03/11 director's details were changed
filed on: 11th, March 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Invision House Wilbury Way Hitchin Herts SG4 0TY United Kingdom on 2022/03/11 to C/O Mccoles & Co (Herts) Ltd Suite a, 15 Royston Road Baldock SG7 6QZ
filed on: 11th, March 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022/03/11
filed on: 11th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/15
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 5th, May 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/15
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 20th, May 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2019/07/15
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 24th, June 2019
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 2018/10/25 director's details were changed
filed on: 2nd, November 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/10/25
filed on: 2nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/04
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2017/10/05
filed on: 12th, June 2018
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 5th, October 2017
| incorporation
|
Free Download
(53 pages)
|