CS01 |
Confirmation statement with no updates Sunday 29th October 2023
filed on: 29th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 20th October 2023.
filed on: 29th, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 20th October 2023
filed on: 29th, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 29th October 2022
filed on: 29th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 7th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 29th October 2021
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 20th July 2021.
filed on: 2nd, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 15th July 2021
filed on: 24th, July 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 29th October 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 17th November 2020 director's details were changed
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 7th, November 2020
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 9th July 2020.
filed on: 7th, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 9th July 2020
filed on: 10th, July 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Flat 2 Gospel Court Collett Road Ware Herts SG12 7LX. Change occurred on Sunday 17th May 2020. Company's previous address: Flat 4 Gospel Court Collett Road Ware Hertfordshire SG12 7LX England.
filed on: 17th, May 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 29th October 2019
filed on: 9th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 1st, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 29th October 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Sunday 29th October 2017.
filed on: 30th, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 29th October 2017
filed on: 29th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 23rd October 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 23rd October 2017.
filed on: 23rd, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 30th September 2017
filed on: 22nd, October 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 21st June 2017
filed on: 27th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 3rd May 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 11th April 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Flat 4 Gospel Court Collett Road Ware Hertfordshire SG12 7LX. Change occurred on Tuesday 11th April 2017. Company's previous address: First Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL.
filed on: 11th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2016
filed on: 4th, April 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 13th March 2017.
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 13th March 2017.
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 13th March 2017.
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 13th March 2017.
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 25th February 2017
filed on: 11th, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 25th February 2017
filed on: 11th, March 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address First Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL. Change occurred on Wednesday 8th March 2017. Company's previous address: 27a Fore Street Hertford Hertfordshire SG14 1DJ United Kingdom.
filed on: 8th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 7th July 2016
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 8th, July 2015
| incorporation
|
Free Download
(18 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Wednesday 8th July 2015
capital
|
|