AA |
Micro company accounts made up to 30th November 2022
filed on: 30th, November 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 23rd August 2023
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 30th November 2022 from 28th June 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 27th, October 2022
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 12th August 2022
filed on: 12th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd August 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 12th September 2022 director's details were changed
filed on: 12th, September 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 12th September 2022
filed on: 12th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 29th June 2021 to 28th June 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 23rd August 2021
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 30th June 2020 to 29th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd August 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd August 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, June 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, May 2019
| gazette
|
Free Download
(1 page)
|
AP03 |
On 22nd August 2018, company appointed a new person to the position of a secretary
filed on: 23rd, August 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 22nd August 2018
filed on: 23rd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 22nd August 2018
filed on: 23rd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 22nd August 2018
filed on: 23rd, August 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 22nd August 2018
filed on: 23rd, August 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd August 2018
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 22nd August 2018
filed on: 23rd, August 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 108286010001, created on 30th April 2018
filed on: 30th, April 2018
| mortgage
|
Free Download
(43 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 4th April 2018
filed on: 4th, April 2018
| resolution
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 6 Old Hale Way Hitchin SG5 1XH England on 3rd April 2018 to Desmond Court Kings Road Hitchin Hertfordshire SG5 1rd
filed on: 3rd, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 26th March 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 22nd March 2018
filed on: 22nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 21st March 2018
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th February 2018
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th August 2017
filed on: 10th, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th August 2017
filed on: 10th, August 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 6 6 Old Hale Way Hitchin Hertfordshire SG5 1XH United Kingdom on 28th June 2017 to 6 Old Hale Way Hitchin SG5 1XH
filed on: 28th, June 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, June 2017
| incorporation
|
Free Download
(9 pages)
|