CS01 |
Confirmation statement with no updates Thursday 1st June 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st June 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 18th, April 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 1st June 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 28th May 2021 director's details were changed
filed on: 28th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 28th May 2021
filed on: 28th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 23rd, October 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 5th June 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 17th, October 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Thursday 22nd August 2019 director's details were changed
filed on: 27th, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 71 Knowl Piece Wilbury Way Hitchin SG4 0TY. Change occurred on Friday 23rd August 2019. Company's previous address: 71 Knowl Place Wilbury Way Hitchin SG4 0TY England.
filed on: 23rd, August 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 71 Knowl Place Wilbury Way Hitchin SG4 0TY. Change occurred on Friday 23rd August 2019. Company's previous address: 20 the Holdings Hatfield AL9 5HQ United Kingdom.
filed on: 23rd, August 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 22nd August 2019 director's details were changed
filed on: 22nd, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 20 the Holdings Hatfield AL9 5HQ. Change occurred on Thursday 22nd August 2019. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England.
filed on: 22nd, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 5th June 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 21st, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 5th June 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 5th June 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2016
filed on: 8th, March 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 71-75 Shelton Street Covent Garden London WC2H 9JQ. Change occurred on Friday 12th August 2016. Company's previous address: 20 the Holdings Hatfield AL9 5HQ.
filed on: 12th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 5th June 2016
filed on: 14th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 3rd, March 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 5th June 2015
filed on: 26th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 26th June 2015
capital
|
|
CH01 |
On Tuesday 26th May 2015 director's details were changed
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 20 the Holdings Hatfield AL9 5HQ. Change occurred on Friday 22nd May 2015. Company's previous address: 1st Floor 2 Woodberry Grove Finchley London N12 0DR England.
filed on: 22nd, May 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, June 2014
| incorporation
|
Free Download
(36 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 5th June 2014
capital
|
|