AA |
Micro company financial statements for the year ending on April 5, 2023
filed on: 17th, November 2023
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control September 18, 2017
filed on: 5th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 18, 2017
filed on: 5th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 27, 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 27, 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 27, 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2020
filed on: 21st, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 27, 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2019
filed on: 12th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 27, 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2018
filed on: 20th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 27, 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2017
filed on: 20th, October 2017
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 18, 2017
filed on: 18th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 18, 2017
filed on: 18th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 27, 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 5, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 27, 2016
filed on: 9th, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 5, 2015
filed on: 16th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 27, 2015
filed on: 1st, May 2015
| annual return
|
Free Download
|
SH01 |
Capital declared on May 1, 2015: 1002.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 5, 2014
filed on: 19th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 27, 2014
filed on: 23rd, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 23, 2014: 1002.00 GBP
capital
|
|
AD01 |
Company moved to new address on October 18, 2013. Old Address: C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA
filed on: 18th, October 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 5, 2013
filed on: 24th, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 27, 2013
filed on: 15th, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 5, 2012
filed on: 10th, December 2012
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 5, 2011
filed on: 19th, October 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 27, 2012
filed on: 9th, May 2012
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 27, 2011
filed on: 10th, May 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 5, 2010
filed on: 4th, January 2011
| accounts
|
Free Download
(3 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 12th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 27, 2010
filed on: 12th, May 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 5, 2009
filed on: 23rd, December 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to May 12, 2009 - Annual return with full member list
filed on: 12th, May 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 5, 2008
filed on: 21st, January 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to May 22, 2008 - Annual return with full member list
filed on: 22nd, May 2008
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 16/07/07 from: st martin's house 31-35 clarendon road watford herts WD17 1JF
filed on: 16th, July 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/07/07 from: st martin's house 31-35 clarendon road watford herts WD17 1JF
filed on: 16th, July 2007
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 30th, May 2007
| resolution
|
|
RESOLUTIONS |
Resolution regarding election
filed on: 30th, May 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution regarding election
filed on: 30th, May 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution regarding election
filed on: 30th, May 2007
| resolution
|
Free Download
|
225 |
Accounting reference date shortened from 30/04/08 to 05/04/08
filed on: 30th, May 2007
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 30th, May 2007
| resolution
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/08 to 05/04/08
filed on: 30th, May 2007
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 30th, May 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 30th, May 2007
| resolution
|
|
RESOLUTIONS |
Resolution regarding election
filed on: 30th, May 2007
| resolution
|
|
NEWINC |
Certificate of incorporation
filed on: 27th, April 2007
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, April 2007
| incorporation
|
|