MA |
Articles and Memorandum of Association
filed on: 3rd, January 2024
| incorporation
|
Free Download
(32 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 3rd, January 2024
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 20th Nov 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 6th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 20th Nov 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 26th Oct 2022. New Address: 26 Bridge Road East Welwyn Garden City AL7 1HL. Previous address: 8 East Mead Welwyn Garden City AL7 4RR England
filed on: 26th, October 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 20th Nov 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 20th, May 2021
| incorporation
|
Free Download
(21 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 20th, May 2021
| resolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 3rd, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 20th Nov 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 31st, March 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th Nov 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 5th, March 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 20th Nov 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 21st, April 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Wed, 29th Nov 2017. New Address: 8 East Mead Welwyn Garden City AL7 4RR. Previous address: 2 Falcon Gate Falcon Way, Shire Park Welwyn Garden City Hertfordshire AL7 1TW England
filed on: 29th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 20th Nov 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 18th Aug 2017. New Address: 2 Falcon Gate Falcon Way, Shire Park Welwyn Garden City Hertfordshire AL7 1TW. Previous address: 21 st. Josephs Green Welwyn Garden City Hertfordshire AL7 4TT
filed on: 18th, August 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 18th, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 21st Nov 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 5th, May 2016
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 28th, April 2016
| resolution
|
Free Download
(22 pages)
|
AA01 |
Previous accounting period shortened to Sun, 28th Feb 2016
filed on: 28th, April 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 21st Nov 2015 with full list of members
filed on: 21st, November 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: Sat, 21st Nov 2015. New Address: 21 st. Josephs Green Welwyn Garden City Hertfordshire AL7 4TT. Previous address: 6 Field Way Hoddesdon Hertfordshire EN11 0QN
filed on: 21st, November 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Sat, 21st Nov 2015. New Address: 21 st. Josephs Green Welwyn Garden City Hertfordshire AL7 4TT. Previous address: 21 st. Josephs Green Welwyn Garden City Hertfordshire AL7 4TT England
filed on: 21st, November 2015
| address
|
Free Download
(1 page)
|
TM02 |
Thu, 19th Nov 2015 - the day secretary's appointment was terminated
filed on: 19th, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 19th Nov 2015 - the day director's appointment was terminated
filed on: 19th, November 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 26th, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 21st Nov 2014 with full list of members
filed on: 16th, December 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Mon, 3rd Mar 2014. Old Address: 21 St. Josephs Green Welwyn Garden City Hertfordshire AL7 4TT United Kingdom
filed on: 3rd, March 2014
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution, Resolution
filed on: 29th, November 2013
| resolution
|
Free Download
(22 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, November 2013
| incorporation
|
Free Download
(9 pages)
|