AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 10th, January 2020
| accounts
|
Free Download
(10 pages)
|
AA01 |
Extension of accounting period to 2019/06/30 from 2018/12/31
filed on: 17th, September 2019
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/09/05
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2019/04/30
filed on: 6th, June 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/04/30
filed on: 6th, June 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/04/30
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2019/04/30
filed on: 5th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/04/30
filed on: 5th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/22
filed on: 29th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 16th, March 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/22
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 21st, April 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2016/12/22
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 20th, May 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/22
filed on: 22nd, December 2015
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 2015/08/15 secretary's details were changed
filed on: 22nd, December 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 2015/08/15 director's details were changed
filed on: 22nd, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 49 the Maltings Roydon Road Stanstead Abbotts Hertfordshire SG12 8UU England on 2015/06/01 to 2 West Street Ware Hertfordshire SG12 9EE
filed on: 1st, June 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, December 2014
| incorporation
|
Free Download
(8 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/12/22
capital
|
|