AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Wed, 11th Oct 2023
filed on: 11th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 11th Oct 2023 director's details were changed
filed on: 11th, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 19th Sep 2023 director's details were changed
filed on: 19th, September 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 19th Sep 2023
filed on: 19th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 19th Sep 2023. New Address: 7 Lindum Terrace Lincoln LN2 5RP. Previous address: 40 Kings Road St. Albans Hertfordshire AL3 4TG England
filed on: 19th, September 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 26th Jun 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 15th, July 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sun, 26th Jun 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 6th Aug 2021. New Address: 40 Kings Road St. Albans Hertfordshire AL3 4TG. Previous address: 40 Kings Road St. Albans Hertfordsgire AL3 4TG England
filed on: 6th, August 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 28th Jul 2021. New Address: 40 Kings Road St. Albans Hertfordsgire AL3 4TG. Previous address: 7 Lindum Terrace Lincoln Lincolnshire LN2 5RP England
filed on: 28th, July 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 26th Jun 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 15th, June 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 12th, October 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Fri, 26th Jun 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 24th Jan 2019: 3.80 GBP
filed on: 24th, January 2020
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 23rd Jan 2020. New Address: 7 Lindum Terrace Lincoln Lincolnshire LN2 5RP. Previous address: 40 Kings Road St. Albans AL3 4TG England
filed on: 23rd, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 26th Jun 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 3rd, June 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 23rd, July 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 26th Jun 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Sun, 29th Oct 2017. New Address: 40 Kings Road St. Albans AL3 4TG. Previous address: 5 Wilkins Green Lane Hatfield Hertfordshire AL10 9RT
filed on: 29th, October 2017
| address
|
Free Download
(1 page)
|
SH06 |
Notice of cancellation of shares. Capital declared on Fri, 30th Sep 2016 - 0.80 GBP
filed on: 14th, August 2017
| capital
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 24th, July 2017
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sat, 1st Jul 2017
filed on: 1st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Fri, 30th Sep 2016 - the day director's appointment was terminated
filed on: 1st, October 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 26th Jun 2016 with full list of members
filed on: 26th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 26th Jun 2015 with full list of members
filed on: 2nd, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 2nd Jul 2015: 1.00 GBP
capital
|
|
AA01 |
Current accounting reference period shortened from Tue, 30th Jun 2015 to Tue, 31st Mar 2015
filed on: 9th, July 2014
| accounts
|
Free Download
(1 page)
|
CH01 |
On Fri, 4th Jul 2014 director's details were changed
filed on: 4th, July 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, June 2014
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Thu, 26th Jun 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|