AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 16, 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2022 to March 31, 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 16, 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 16th, March 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 17, 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 1st Floor, Catherine House Adelaide Street St. Albans Hertfordshire AL3 5BA. Change occurred on June 30, 2021. Company's previous address: 65 High Street Harpenden Hertfordshire AL5 2SL England.
filed on: 30th, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 17, 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 21st, October 2020
| incorporation
|
Free Download
(26 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 21st, October 2020
| resolution
|
Free Download
(1 page)
|
CH01 |
On September 4, 2020 director's details were changed
filed on: 9th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 4, 2020 director's details were changed
filed on: 9th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 4, 2020
filed on: 9th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 4, 2020
filed on: 9th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 17, 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 8th, April 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 65 High Street Harpenden Hertfordshire AL5 2SL. Change occurred on February 8, 2019. Company's previous address: Enterprise House 5 Roundwood Lane Harpenden AL5 3BW England.
filed on: 8th, February 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control November 17, 2018
filed on: 29th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 17, 2018
filed on: 29th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 17, 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On June 6, 2018 director's details were changed
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 6, 2018
filed on: 18th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 6, 2018 director's details were changed
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 6, 2018
filed on: 18th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to September 30, 2018
filed on: 20th, February 2018
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 17, 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Enterprise House 5 Roundwood Lane Harpenden AL5 3BW. Change occurred on June 1, 2017. Company's previous address: 2nd Floor New Penderel House 283-288 High Holborn London WC1V 7HP.
filed on: 1st, June 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates November 17, 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 17, 2015
filed on: 25th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 25, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, November 2015
| accounts
|
Free Download
(7 pages)
|
CH01 |
On October 9, 2015 director's details were changed
filed on: 13th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 9, 2015 director's details were changed
filed on: 13th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 17, 2014
filed on: 17th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 17, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 4th, November 2014
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 18th, March 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 24, 2013
filed on: 17th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 17, 2013: 100.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened from April 30, 2013 to March 31, 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(1 page)
|
CH01 |
On March 21, 2013 director's details were changed
filed on: 22nd, March 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 21, 2013 director's details were changed
filed on: 22nd, March 2013
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 24, 2012
filed on: 17th, December 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On July 1, 2012 director's details were changed
filed on: 18th, September 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 1, 2012 director's details were changed
filed on: 18th, September 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 5th, September 2012
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to November 30, 2011 (was April 30, 2012).
filed on: 13th, August 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 24, 2011
filed on: 9th, December 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on October 12, 2011. Old Address: Manfield House 2Nd Floor 1 Southampton Street London WC2R 0LR United Kingdom
filed on: 12th, October 2011
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on April 13, 2011: 100.00 GBP
filed on: 8th, September 2011
| capital
|
Free Download
(3 pages)
|
AP01 |
On September 7, 2011 new director was appointed.
filed on: 7th, September 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 7, 2011
filed on: 7th, September 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On September 7, 2011 new director was appointed.
filed on: 7th, September 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 24, 2011 new director was appointed.
filed on: 24th, February 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 24, 2011
filed on: 24th, January 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, November 2010
| incorporation
|
Free Download
(43 pages)
|