AA |
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 23rd, November 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 14, 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 14, 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 10th, November 2021
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control October 27, 2021
filed on: 27th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 1, 2021
filed on: 1st, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 14, 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 3 Victoria Road Berkhamsted HP4 2JT England to 22 Bateson Drive Leavesden Watford WD25 7NB on April 14, 2021
filed on: 14th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(8 pages)
|
AP01 |
On April 14, 2021 new director was appointed.
filed on: 14th, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 14, 2021
filed on: 14th, April 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 8, 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 19, 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 19, 2020: 100.00 GBP
filed on: 19th, March 2020
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control March 19, 2020
filed on: 19th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: 14 Cambria Avenue Rochester ME1 3HY.
filed on: 3rd, March 2020
| address
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from 14 Cambria Avenue Rochester ME1 3HY England to The Barn, 16 Nascot Place Watford WD17 4QT at an unknown date
filed on: 3rd, March 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates October 26, 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates October 26, 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 32 Royston Avenue Chingford London E4 9DE England to 3 Victoria Road Berkhamsted HP4 2JT on July 27, 2018
filed on: 27th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 25, 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on March 2, 2018
filed on: 15th, March 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 14 Cambria Avenue Rochester ME1 3HY England to 32 Royston Avenue Chingford London E4 9DE on February 26, 2018
filed on: 26th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(7 pages)
|
AP03 |
On October 16, 2017 - new secretary appointed
filed on: 16th, October 2017
| officers
|
Free Download
(2 pages)
|
AD02 |
Location of register of charges has been changed from The Barn,16 Nascot Place Watford WD17 4QT England to 14 Cambria Avenue Rochester ME1 3HY at an unknown date
filed on: 29th, September 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 14, 2017
filed on: 14th, July 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 25, 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On May 5, 2017 new director was appointed.
filed on: 8th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 31, 2016 new director was appointed.
filed on: 31st, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 31, 2016
filed on: 31st, October 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 24 Hillbrow Road Southbourne-upon-Sea Bournemouth BH6 5NT United Kingdom to 14 Cambria Avenue Rochester ME1 3HY on October 5, 2016
filed on: 5th, October 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 29, 2016
filed on: 29th, September 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On September 29, 2016 new director was appointed.
filed on: 29th, September 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, April 2016
| incorporation
|
Free Download
(7 pages)
|