AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates October 18, 2023
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on October 13, 2023
filed on: 16th, October 2023
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 12, 2023
filed on: 13th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 20, 2023
filed on: 12th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On February 1, 2023 new director was appointed.
filed on: 2nd, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 18th, November 2022
| accounts
|
Free Download
(8 pages)
|
AP03 |
Appointment (date: September 5, 2022) of a secretary
filed on: 9th, September 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 16, 2022
filed on: 16th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 30, 2022
filed on: 16th, July 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 30, 2022
filed on: 16th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On July 16, 2022 new director was appointed.
filed on: 16th, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 20, 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 15th, November 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 20, 2021
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2020
filed on: 11th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 20, 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 1st, November 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 28, 2019
filed on: 28th, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On January 28, 2019 new director was appointed.
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control January 28, 2019
filed on: 28th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 28, 2019
filed on: 28th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 28, 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 22, 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 10, 2019
filed on: 19th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 16th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 10, 2018
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates January 30, 2017
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On October 3, 2016 director's details were changed
filed on: 9th, October 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 6, 2016
filed on: 22nd, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 26th, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 6, 2015
filed on: 15th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 15, 2015: 2.00 GBP
capital
|
|
AD01 |
New registered office address 60 Lowerfield Welwyn Garden City Hertfordshire AL7 3JT. Change occurred on February 15, 2015. Company's previous address: 40 Spencer Close Potton Sandy Beds SG19 2QY.
filed on: 15th, February 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2014
filed on: 4th, November 2014
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on October 15, 2014
filed on: 16th, October 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On October 16, 2014 new director was appointed.
filed on: 16th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 6, 2014
filed on: 28th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 28, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to February 28, 2013
filed on: 1st, November 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 6, 2013
filed on: 4th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2012
filed on: 23rd, November 2012
| accounts
|
Free Download
(8 pages)
|
AP01 |
On August 31, 2012 new director was appointed.
filed on: 31st, August 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 31, 2012
filed on: 31st, August 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 6, 2012
filed on: 27th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2011
filed on: 17th, November 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 6, 2011
filed on: 9th, June 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on April 20, 2011. Old Address: C/O Thremhall Hall Park Thremhall Park the Priory Start Hill Bishop's Stortford Herts CM22 7WE United Kingdom
filed on: 20th, April 2011
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2010
filed on: 15th, November 2010
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on September 8, 2010
filed on: 8th, September 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 7, 2010 new director was appointed.
filed on: 7th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 6, 2010
filed on: 4th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On October 2, 2009 director's details were changed
filed on: 4th, March 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 6, 2010
filed on: 6th, January 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 30, 2009. Old Address: 40 Spencer Close Potton Sandy Beds SG19 2QY United Kingdom
filed on: 30th, November 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, February 2009
| incorporation
|
Free Download
(14 pages)
|