AD01 |
Registered office address changed from Btc Stevenage Btc Stevenage Bessemer Drive Stevenage Hertfordshire SG1 2DX England to 90a High Street Berkhamsted Hertfordshire HP4 2BL on December 5, 2023
filed on: 5th, December 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 2, 2023
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 2, 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 16th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 2, 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 15th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 2, 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On June 15, 2020 director's details were changed
filed on: 4th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 15, 2020
filed on: 4th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 101 Cowslip Hill Letchworth Garden City Hertfordshire SG6 4EX England to Btc Stevenage Btc Stevenage Bessemer Drive Stevenage Hertfordshire SG1 2DX on August 4, 2020
filed on: 4th, August 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 2, 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 25, 2019: 110.00 GBP
filed on: 25th, April 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 25, 2019: 105.00 GBP
filed on: 25th, April 2019
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 2, 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 15th, May 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 2, 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control November 2, 2017
filed on: 3rd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control November 10, 2016
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 14, 2016 director's details were changed
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 14, 2016 director's details were changed
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 101 Cowslip Hill Cowslip Hill Letchworth Garden City Hertfordshire SG6 4EX England to 101 Cowslip Hill Letchworth Garden City Hertfordshire SG6 4EX on November 14, 2016
filed on: 14th, November 2016
| address
|
Free Download
(1 page)
|
CH01 |
On November 4, 2016 director's details were changed
filed on: 11th, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY England to 101 Cowslip Hill Cowslip Hill Letchworth Garden City Hertfordshire SG6 4EX on November 11, 2016
filed on: 11th, November 2016
| address
|
Free Download
(1 page)
|
CH01 |
On November 3, 2016 director's details were changed
filed on: 4th, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 2, 2016
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On April 20, 2016 director's details were changed
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, November 2015
| incorporation
|
Free Download
(22 pages)
|
SH01 |
Capital declared on November 3, 2015: 100.00 GBP
capital
|
|