CS01 |
Confirmation statement with no updates Sat, 30th Mar 2024
filed on: 6th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 30th Mar 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 30th Mar 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 14th, March 2022
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Mon, 10th Jan 2022 new director was appointed.
filed on: 11th, January 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 10th Jan 2022
filed on: 11th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 30th Mar 2021
filed on: 10th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 16th Feb 2021
filed on: 16th, February 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 22nd, November 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Mon, 30th Mar 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Sun, 5th Apr 2020
filed on: 24th, February 2020
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 17th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 31st Mar 2019
filed on: 14th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 12th Nov 2018
filed on: 12th, November 2018
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 17th Sep 2018
filed on: 17th, September 2018
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 31st Mar 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Sat, 2nd Sep 2017. New Address: 10 Wraysbury Close Luton LU4 9FS. Previous address: 15 Wraysbury Close Luton LU4 9FS England
filed on: 2nd, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 31st Mar 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 5th May 2016. New Address: 15 Wraysbury Close Luton LU4 9FS. Previous address: 4th Floor 86 - 90 Paul Street London EC2A 4NE United Kingdom
filed on: 5th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 31st Mar 2016 with full list of members
filed on: 26th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 26th Apr 2016: 100.00 GBP
capital
|
|
CH03 |
On Mon, 1st Jun 2015 secretary's details were changed
filed on: 10th, November 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 19th, October 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Thu, 12th Mar 2015 director's details were changed
filed on: 17th, August 2015
| officers
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 19th May 2015. New Address: 4th Floor 86 - 90 Paul Street London EC2A 4NE. Previous address: 86 - 90 4th Floor 86- 90 Paul Street London EC2A 4NE England
filed on: 19th, May 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 19th May 2015. New Address: 4th Floor 86 - 90 Paul Street London EC2A 4NE. Previous address: 15 Wraysbury Close Luton LU4 9FS
filed on: 19th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 31st Mar 2015 with full list of members
filed on: 10th, April 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: Fri, 10th Apr 2015. New Address: 15 Wraysbury Close Luton LU4 9FS. Previous address: 14 North Avenue Hayes UB3 2JE
filed on: 10th, April 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 10th Apr 2015. New Address: 15 Wraysbury Close Luton LU4 9FS. Previous address: 15 Wraysbury Close Luton LU4 9FS England
filed on: 10th, April 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 14th Feb 2014 with full list of members
filed on: 12th, March 2014
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, February 2013
| incorporation
|
Free Download
(25 pages)
|