AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 12th Nov 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 13th, January 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 12th Nov 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 12th Nov 2021
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 12th Nov 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 26th, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 12th Nov 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 26th, January 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 12th Nov 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 12th Nov 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 22nd, November 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 12th Nov 2016
filed on: 7th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 59 st. Lawrence Way Bricket Wood St. Albans Hertfordshire AL2 3XY on Mon, 14th Dec 2015 to 4 Two Acres Welwyn Garden City Hertfordshire AL7 4NS
filed on: 14th, December 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 14th Dec 2015 director's details were changed
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 12th Nov 2015
filed on: 14th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 14th Dec 2015: 1.00 GBP
capital
|
|
AP01 |
On Wed, 1st Apr 2015 new director was appointed.
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 1st Apr 2015
filed on: 13th, April 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 59 St. Lawrence Way Bricket Wood St. Albans Hertfordshire AL2 3XY England on Fri, 14th Nov 2014 to 59 St. Lawrence Way Bricket Wood St. Albans Hertfordshire AL2 3XY
filed on: 14th, November 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 12th Nov 2014
filed on: 14th, November 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 12th Nov 2014
filed on: 14th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 14th Nov 2014: 1.00 GBP
capital
|
|
AP01 |
On Wed, 12th Nov 2014 new director was appointed.
filed on: 14th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 20 Bassingburn Walk Welwyn Garden City Hertfordshire AL7 3QQ on Fri, 14th Nov 2014 to 59 St. Lawrence Way Bricket Wood St. Albans Hertfordshire AL2 3XY
filed on: 14th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 14th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 6th Apr 2014
filed on: 8th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 8th May 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 14th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 6th Apr 2013
filed on: 16th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 28th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 6th Apr 2012
filed on: 11th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 6th Apr 2011
filed on: 8th, April 2011
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 17th Nov 2010
filed on: 17th, November 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 31st Aug 2010. Old Address: 78 Park Road London NW4 3PE Uk
filed on: 31st, August 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 31st Aug 2010 director's details were changed
filed on: 31st, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2010
filed on: 1st, July 2010
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 6th Apr 2010
filed on: 25th, May 2010
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on Tue, 6th Apr 2010
filed on: 25th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 1st Nov 2009 director's details were changed
filed on: 24th, May 2010
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 10th Sep 2009 Secretary appointed
filed on: 10th, September 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, April 2009
| incorporation
|
Free Download
(13 pages)
|