AA |
Total exemption full accounts data made up to 2023-08-31
filed on: 18th, March 2024
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2023-08-24 director's details were changed
filed on: 25th, August 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-08-24
filed on: 25th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-08-31
filed on: 31st, May 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-20
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-08-31
filed on: 18th, May 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2022-04-20
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-22
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-08-31
filed on: 28th, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-22
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-08-31
filed on: 1st, May 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-22
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019-02-27
filed on: 28th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-02-27
filed on: 28th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-02-27
filed on: 27th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4th Floor, Radius House 51 Clarendon Road Watford WD17 1HP England to C/O Clever Accounts Ltd Brookfield Court Selby Road Garforth Leeds LS25 1NB on 2019-02-27
filed on: 27th, February 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019-02-27 director's details were changed
filed on: 27th, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-02-22
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AAMD |
Amended accounts made up to 2017-08-31
filed on: 30th, January 2019
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control 2019-01-24
filed on: 24th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-01-24 director's details were changed
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-12-03
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018-10-16
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-07
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF England to 4th Floor, Radius House 51 Clarendon Road Watford WD17 1HP on 2018-06-29
filed on: 29th, June 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018-06-29 director's details were changed
filed on: 29th, June 2018
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, November 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-08-13
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, November 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 5th, May 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2017-04-18 director's details were changed
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-04-18 director's details were changed
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-11-16 director's details were changed
filed on: 16th, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 64 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF on 2016-11-16
filed on: 16th, November 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-08-13
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 14th, August 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-08-14: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|