AD01 |
Address change date: 2024/02/12. New Address: 10 Prospect Place Welwyn Hertfordshire AL6 9EW. Previous address: Riverside House 14 Prospect Place Welwyn Hertfordshire AL6 9EN United Kingdom
filed on: 12th, February 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2024/01/12
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 7th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/12
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 29th, September 2022
| accounts
|
Free Download
(8 pages)
|
AA01 |
Accounting reference date changed from 2021/12/31 to 2022/03/31
filed on: 29th, September 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/01/12
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 29th, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2021/01/12
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 10th, December 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 24th, January 2020
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, January 2020
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/01/13
filed on: 15th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/01/12
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/01/12
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2018/12/26
filed on: 2nd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018/12/26 director's details were changed
filed on: 2nd, January 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2018/12/26 secretary's details were changed
filed on: 2nd, January 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018/12/26
filed on: 31st, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018/12/26 director's details were changed
filed on: 31st, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control 2017/12/01
filed on: 16th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/01/12
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/01/01
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 2017/11/16 secretary's details were changed
filed on: 16th, November 2017
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017/11/16
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017/11/16 director's details were changed
filed on: 16th, November 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On 1970/01/01 secretary's details were changed
filed on: 11th, May 2017
| officers
|
Free Download
(3 pages)
|
CH01 |
On 2017/04/01 director's details were changed
filed on: 11th, May 2017
| officers
|
Free Download
(3 pages)
|
CH01 |
On 2017/04/12 director's details were changed
filed on: 26th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/01/12
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 27th, February 2017
| accounts
|
Free Download
(6 pages)
|
AP03 |
New secretary appointment on 2017/01/01
filed on: 13th, January 2017
| officers
|
Free Download
(3 pages)
|
TM01 |
2016/12/28 - the day director's appointment was terminated
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/01/01 director's details were changed
filed on: 12th, January 2017
| officers
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 29th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2016/01/12 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/01/13
filed on: 10th, March 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/01/13
filed on: 10th, March 2016
| capital
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2015/12/31
filed on: 8th, January 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, January 2015
| incorporation
|
Free Download
(30 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/01/12
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|