AA |
Total exemption full company accounts data drawn up to December 31, 2023
filed on: 27th, March 2024
| accounts
|
Free Download
(5 pages)
|
CH01 |
On March 20, 2024 director's details were changed
filed on: 20th, March 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 24, 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control December 8, 2022
filed on: 9th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 8, 2022
filed on: 9th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 8, 2022
filed on: 9th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 8, 2022
filed on: 9th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 24, 2022
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 10th, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 24, 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control July 5, 2021
filed on: 23rd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On July 23, 2021 new director was appointed.
filed on: 23rd, July 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 23, 2021
filed on: 23rd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 24, 2016
filed on: 23rd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On July 5, 2021 new director was appointed.
filed on: 5th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 24, 2020
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 21st, February 2020
| accounts
|
Free Download
(6 pages)
|
PSC05 |
Change to a person with significant control September 18, 2019
filed on: 19th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control September 18, 2019
filed on: 18th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 24, 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 15th, February 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 24, 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Kaban & Company Andre House Suite E 19-25 Salisbury Square Hatfield Hertfordshire AL9 5BE United Kingdom to 32 Mere View Industrial Estate Yaxley PE7 3HS on July 25, 2018
filed on: 25th, July 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 2nd, March 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 24, 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 5th, April 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 24, 2016
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 9th, March 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Marquis House 68 Great North Road Hatfield AL9 5ER to C/O Kaban & Company Andre House Suite E 19-25 Salisbury Square Hatfield Hertfordshire AL9 5BE on September 3, 2015
filed on: 3rd, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 24, 2015 with full list of members
filed on: 27th, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 3rd, March 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 24, 2014 with full list of members
filed on: 30th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 10th, March 2014
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from July 31, 2013 to December 31, 2013
filed on: 10th, March 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 24, 2013 with full list of members
filed on: 29th, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 29, 2013: 100 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 24th, July 2012
| incorporation
|
Free Download
(44 pages)
|