PSC04 |
Change to a person with significant control 2023/12/11
filed on: 11th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/12/11
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/01/31
filed on: 9th, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022/12/27
filed on: 27th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/01/31
filed on: 15th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022/01/22
filed on: 22nd, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2021/09/07
filed on: 7th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/09/07 director's details were changed
filed on: 7th, September 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/09/07 director's details were changed
filed on: 7th, September 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/09/07
filed on: 7th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/01/31
filed on: 10th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/02/03
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/11/16
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/01/31
filed on: 29th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/11/16
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2019/08/01 director's details were changed
filed on: 1st, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/08/01. New Address: 120 Mimms Hall Road Potters Bar Hertfordshire EN6 3DY. Previous address: 117 Guessens Road Welwyn Garden City Hertfordshire AL8 6RE
filed on: 1st, August 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/01/31
filed on: 26th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/11/16
filed on: 18th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/01/31
filed on: 11th, October 2018
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/10/06
filed on: 6th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/16
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/01/31
filed on: 28th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/11/16
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 9th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/11/16 with full list of members
filed on: 17th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/11/17
capital
|
|
TM01 |
2015/06/01 - the day director's appointment was terminated
filed on: 28th, June 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 15th, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/11/16 with full list of members
filed on: 16th, November 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2014/03/10 from 117 Guessens Road Welwyn Garden City Hertfordshire AL8 6RE
filed on: 10th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/01/31
filed on: 8th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/11/16 with full list of members
filed on: 7th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/01/07
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/01/31
filed on: 3rd, July 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2012/11/16 with full list of members
filed on: 16th, November 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2012/04/01 director's details were changed
filed on: 16th, November 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/01/31
filed on: 24th, February 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2012/01/10 with full list of members
filed on: 3rd, February 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2011/12/28 director's details were changed
filed on: 13th, January 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/01/13 from 28 Nursery Gardens Welwyn Garden City Hertfordshire AL7 1SF England
filed on: 13th, January 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 2011/12/28 director's details were changed
filed on: 13th, January 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 10th, January 2011
| incorporation
|
Free Download
(30 pages)
|