CS01 |
Confirmation statement with updates Tue, 19th Dec 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 19th, July 2023
| accounts
|
Free Download
(10 pages)
|
SH03 |
Report of purchase of own shares
filed on: 26th, January 2023
| capital
|
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Tue, 18th Oct 2022 - 770.00 GBP
filed on: 6th, January 2023
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 19th Dec 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(10 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 18th Oct 2022
filed on: 7th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Tue, 18th Oct 2022
filed on: 7th, November 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 19th Dec 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control Thu, 24th Jun 2021
filed on: 24th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 24th Jun 2021
filed on: 24th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 24th Jun 2021 director's details were changed
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 24th Jun 2021 director's details were changed
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 19th Dec 2020
filed on: 29th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 4th, November 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thu, 19th Dec 2019
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 23rd, September 2019
| accounts
|
Free Download
(10 pages)
|
CH03 |
On Tue, 26th Mar 2019 secretary's details were changed
filed on: 27th, March 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 19B Verulam Road St Albans Hertfordshire AL3 4DG England on Tue, 12th Feb 2019 to 21 George Street St Albans Hertfordshire AL3 4ES
filed on: 12th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 19th Dec 2018
filed on: 31st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 21st, June 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tue, 19th Dec 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Thu, 6th Oct 2016
filed on: 14th, December 2017
| persons with significant control
|
Free Download
|
PSC01 |
Notification of a person with significant control Thu, 6th Oct 2016
filed on: 14th, December 2017
| persons with significant control
|
Free Download
|
PSC01 |
Notification of a person with significant control Thu, 6th Oct 2016
filed on: 14th, December 2017
| persons with significant control
|
Free Download
|
AA01 |
Extension of current accouting period to Sat, 31st Mar 2018
filed on: 7th, December 2017
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 3rd, March 2017
| resolution
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates Mon, 19th Dec 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Fri, 7th Oct 2016
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AP03 |
On Thu, 6th Oct 2016, company appointed a new person to the position of a secretary
filed on: 26th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 6th Oct 2016 new director was appointed.
filed on: 25th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 6th Oct 2016 new director was appointed.
filed on: 25th, October 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from , Dencora Court 2 Meridian Way, Norwich, Norfolk, NR7 0TA, United Kingdom on Tue, 25th Oct 2016 to 19B Verulam Road St Albans Hertfordshire AL3 4DG
filed on: 25th, October 2016
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 6th Oct 2016: 1100.00 GBP
filed on: 25th, October 2016
| capital
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Thu, 6th Oct 2016
filed on: 7th, October 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, October 2016
| incorporation
|
Free Download
(37 pages)
|