CS01 |
Confirmation statement with no updates March 13, 2024
filed on: 14th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 13, 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, March 2022
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 13, 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 1, 2021: 100.00 GBP
filed on: 29th, March 2022
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 29th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 13, 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 13, 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from The Forge the Street Great Hallingbury Herts CM22 7TR to Unit 1, Claybury Buildings, High Cross Lane East Little Canfield Dunmow CM6 1TQ on March 16, 2019
filed on: 16th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 13, 2019
filed on: 16th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 13, 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates March 13, 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 13, 2016 with full list of members
filed on: 15th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 15, 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 13, 2015 with full list of members
filed on: 16th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 13, 2014 with full list of members
filed on: 18th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 18, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to March 13, 2013 with full list of members
filed on: 26th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 23rd, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 13, 2012 with full list of members
filed on: 24th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 13, 2011 with full list of members
filed on: 7th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 22nd, December 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 13, 2010 with full list of members
filed on: 1st, April 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 29th, December 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to April 9, 2009
filed on: 9th, April 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On January 26, 2009 Director appointed
filed on: 26th, January 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 12th, January 2009
| accounts
|
Free Download
(4 pages)
|
288b |
On January 9, 2009 Appointment terminated secretary
filed on: 9th, January 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/01/2009 from 5 calais close, cheshunt waltham cross hertfordshire EN7 6QB
filed on: 9th, January 2009
| address
|
Free Download
(1 page)
|
288a |
On January 9, 2009 Secretary appointed
filed on: 9th, January 2009
| officers
|
Free Download
(1 page)
|
288b |
On January 9, 2009 Appointment terminated director
filed on: 9th, January 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to April 4, 2008
filed on: 4th, April 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On March 4, 2008 Appointment terminated director
filed on: 4th, March 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/05/07 from: 5 calais close, hammond street cheshunt herts EN7 6QB
filed on: 17th, May 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/05/07 from: 5 calais close, hammond street cheshunt herts EN7 6QB
filed on: 17th, May 2007
| address
|
Free Download
(1 page)
|
288a |
On April 1, 2007 New secretary appointed
filed on: 1st, April 2007
| officers
|
Free Download
(2 pages)
|
288b |
On April 1, 2007 Secretary resigned
filed on: 1st, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On April 1, 2007 Director resigned
filed on: 1st, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On April 1, 2007 New director appointed
filed on: 1st, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On April 1, 2007 New director appointed
filed on: 1st, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On April 1, 2007 New secretary appointed
filed on: 1st, April 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on March 13, 2007. Value of each share 1 £, total number of shares: 2.
filed on: 1st, April 2007
| capital
|
Free Download
(2 pages)
|
288a |
On April 1, 2007 New director appointed
filed on: 1st, April 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on March 13, 2007. Value of each share 1 £, total number of shares: 2.
filed on: 1st, April 2007
| capital
|
Free Download
(2 pages)
|
288b |
On April 1, 2007 Secretary resigned
filed on: 1st, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On April 1, 2007 Director resigned
filed on: 1st, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On April 1, 2007 New director appointed
filed on: 1st, April 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, March 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, March 2007
| incorporation
|
Free Download
(15 pages)
|