CS01 |
Confirmation statement with no updates September 30, 2023
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 5th, June 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 30, 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 16th, June 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 30, 2021
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 15th, June 2021
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: May 28, 2021
filed on: 11th, June 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 30, 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 15th, June 2020
| accounts
|
Free Download
(4 pages)
|
AP01 |
On May 13, 2020 new director was appointed.
filed on: 26th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 20, 2020
filed on: 21st, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On November 8, 2019 new director was appointed.
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 8, 2019
filed on: 19th, November 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 30, 2019
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 30, 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On September 29, 2017 director's details were changed
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 2nd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 30, 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On September 29, 2017 director's details were changed
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 29, 2017 director's details were changed
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 2, 2017
filed on: 2nd, October 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 2, 2017
filed on: 2nd, October 2017
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3rd Floor Brosnan House 175 Darkes Lane Potters Bar Herts EN6 1BW England to First Floor, Lumiere Elstree Way Borehamwood Herts WD6 1JH on October 2, 2017
filed on: 2nd, October 2017
| address
|
Free Download
(1 page)
|
CH01 |
On September 29, 2017 director's details were changed
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 18, 2017 new director was appointed.
filed on: 18th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 18, 2017 new director was appointed.
filed on: 18th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 18, 2017 new director was appointed.
filed on: 18th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 15, 2017
filed on: 15th, May 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 15, 2017
filed on: 15th, May 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 122 Union Street Dunstable Beds LU6 1HB to 3rd Floor Brosnan House 175 Darkes Lane Potters Bar Herts EN6 1BW on May 15, 2017
filed on: 15th, May 2017
| address
|
Free Download
(1 page)
|
AP01 |
On March 30, 2017 new director was appointed.
filed on: 24th, April 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
On March 30, 2017 new director was appointed.
filed on: 24th, April 2017
| officers
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 30, 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to September 30, 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to September 30, 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 30, 2015, no shareholders list
filed on: 11th, December 2015
| annual return
|
Free Download
(2 pages)
|
CH01 |
On April 1, 2015 director's details were changed
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, September 2014
| incorporation
|
Free Download
(16 pages)
|