AA |
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 9th, November 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 20, 2023
filed on: 20th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 13, 2023
filed on: 13th, October 2023
| confirmation statement
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, October 2023
| capital
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 9, 2023
filed on: 9th, August 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On August 9, 2023 new director was appointed.
filed on: 9th, August 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 21, 2023
filed on: 22nd, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 22, 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 20th, March 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 11, 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 11, 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Sherwood House 5 Bluecoats Avenue Hertford Hertfordshire SG14 1PB. Change occurred on May 10, 2021. Company's previous address: 2 Centrus Mead Lane Hertford SG13 7GX England.
filed on: 10th, May 2021
| address
|
Free Download
(1 page)
|
CH01 |
On December 1, 2020 director's details were changed
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 14th, November 2020
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from September 30, 2021 to June 30, 2021
filed on: 31st, October 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 11, 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 18th, February 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 11, 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 3rd, May 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates May 1, 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 13, 2019
filed on: 13th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, February 2019
| capital
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 3, 2018
filed on: 3rd, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On November 13, 2018 new director was appointed.
filed on: 13th, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 9, 2018
filed on: 12th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 23rd, December 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2016
filed on: 26th, June 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates May 9, 2017
filed on: 3rd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On June 9, 2016 new director was appointed.
filed on: 14th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2 Centrus Mead Lane Hertford SG13 7GX. Change occurred on May 16, 2016. Company's previous address: Unit 3, Gateway Mews Ringway Bounds Green London N11 2UT United Kingdom.
filed on: 16th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 9, 2016
filed on: 9th, May 2016
| annual return
|
Free Download
(3 pages)
|
AP01 |
On May 5, 2016 new director was appointed.
filed on: 5th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 8, 2016
filed on: 8th, April 2016
| annual return
|
Free Download
(3 pages)
|
AP01 |
On February 23, 2016 new director was appointed.
filed on: 6th, April 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from February 28, 2017 to September 30, 2016
filed on: 27th, February 2016
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 23, 2016
filed on: 23rd, February 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, February 2016
| incorporation
|
Free Download
(38 pages)
|
SH01 |
Capital declared on February 23, 2016: 100.00 GBP
capital
|
|