CS01 |
Confirmation statement with no updates Friday 12th January 2024
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Friday 17th March 2023 director's details were changed
filed on: 17th, April 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 17th March 2023
filed on: 17th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 12th January 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 12th January 2022
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Unit 8 Stoney Hills Ware Herts SG12 0HJ. Change occurred on Monday 18th January 2021. Company's previous address: Unit C Stoney Hills Ware Hertfordshire SG12 0HJ England.
filed on: 18th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 13th January 2021
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Sunday 1st March 2020
filed on: 2nd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sunday 1st March 2020 director's details were changed
filed on: 2nd, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 1st March 2020 director's details were changed
filed on: 2nd, March 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 1st March 2020
filed on: 2nd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 13th January 2020
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Tuesday 1st January 2019 director's details were changed
filed on: 18th, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 14th January 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 1st January 2019
filed on: 18th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 1st January 2019
filed on: 18th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st January 2019 director's details were changed
filed on: 18th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 14th January 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 8th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 14th January 2017
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 21st, July 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit C Stoney Hills Ware Hertfordshire SG12 0HJ. Change occurred on Tuesday 12th July 2016. Company's previous address: Unit 14 Dicker Mill Hertford Hertfordshire SG13 7AE.
filed on: 12th, July 2016
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Sunday 31st January 2016 (was Thursday 31st March 2016).
filed on: 12th, July 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 14th January 2016
filed on: 3rd, March 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thursday 31st December 2015 director's details were changed
filed on: 3rd, March 2016
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, March 2016
| gazette
|
Free Download
(1 page)
|
CH01 |
On Monday 22nd December 2014 director's details were changed
filed on: 1st, March 2016
| officers
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st January 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st December 2015 director's details were changed
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 14 Dicker Mill Hertford Hertfordshire SG13 7AE. Change occurred on Tuesday 2nd February 2016. Company's previous address: Canada House 272 Field End Road Eastcote Middlesex HA4 9NA.
filed on: 2nd, February 2016
| address
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 14th January 2015
filed on: 8th, May 2015
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 14th, January 2014
| incorporation
|
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 14th January 2014
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|