CS01 |
Confirmation statement with no updates October 18, 2023
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2023
filed on: 8th, September 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 18, 2022
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2022
filed on: 23rd, September 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 18, 2021
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2021
filed on: 14th, July 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 18, 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2020
filed on: 25th, August 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 18, 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2018
filed on: 2nd, January 2019
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on October 26, 2018
filed on: 1st, November 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 18, 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control September 1, 2017
filed on: 1st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 18, 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control September 1, 2017
filed on: 1st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, October 2017
| capital
|
Free Download
(2 pages)
|
AP01 |
On June 30, 2016 new director was appointed.
filed on: 14th, July 2017
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 5, 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 18, 2016
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 5, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 18, 2015 with full list of members
filed on: 11th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 11, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 5, 2014
filed on: 11th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 18, 2014 with full list of members
filed on: 17th, November 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA to C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford WD17 1HP on November 17, 2014
filed on: 17th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 5, 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 18, 2013 with full list of members
filed on: 12th, November 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 5, 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 18, 2012 with full list of members
filed on: 5th, December 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On November 23, 2011 director's details were changed
filed on: 23rd, November 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 18, 2011 with full list of members
filed on: 14th, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 5, 2011
filed on: 5th, October 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 18, 2010 with full list of members
filed on: 5th, January 2011
| annual return
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 5, 2010
filed on: 22nd, December 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 18, 2009 with full list of members
filed on: 3rd, February 2010
| annual return
|
Free Download
(1 page)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 3rd, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 5, 2009
filed on: 5th, January 2010
| accounts
|
Free Download
(5 pages)
|
288c |
Secretary's change of particulars
filed on: 6th, November 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to November 6, 2008
filed on: 6th, November 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 6th, November 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 5, 2008
filed on: 6th, November 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to November 21, 2007
filed on: 21st, November 2007
| annual return
|
Free Download
(1 page)
|
363a |
Annual return made up to November 21, 2007
filed on: 21st, November 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 5, 2007
filed on: 23rd, August 2007
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 5, 2007
filed on: 23rd, August 2007
| accounts
|
Free Download
(4 pages)
|
287 |
Registered office changed on 17/07/07 from: st martin's house 31-35 clarendon road watford herts WD17 1JF
filed on: 17th, July 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/07/07 from: st martin's house 31-35 clarendon road watford herts WD17 1JF
filed on: 17th, July 2007
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to November 28, 2006
filed on: 28th, November 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to November 28, 2006
filed on: 28th, November 2006
| annual return
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/10/06 to 05/04/07
filed on: 13th, December 2005
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/06 to 05/04/07
filed on: 13th, December 2005
| accounts
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 22nd, November 2005
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 22nd, November 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, October 2005
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, October 2005
| incorporation
|
Free Download
(19 pages)
|