CS01 |
Confirmation statement with no updates Tue, 6th Feb 2024
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 6th Feb 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 3rd, February 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 6th Feb 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 6th Feb 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thu, 6th Feb 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, October 2019
| capital
|
Free Download
(2 pages)
|
AP01 |
On Mon, 23rd Sep 2019 new director was appointed.
filed on: 23rd, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 29th Aug 2019 director's details were changed
filed on: 29th, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 29th Aug 2019. New Address: 364 High Street Harlington Hayes UB3 5LF. Previous address: 131 High Street South Northchurch Berkhamsted Hertfordshire HP4 3QR England
filed on: 29th, August 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 29th Aug 2019
filed on: 29th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 6th Feb 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 6th Feb 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 6th Feb 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Thu, 26th Jan 2017 director's details were changed
filed on: 27th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 6th, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 6th Feb 2016 with full list of members
filed on: 12th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 16th, October 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Wed, 17th Jun 2015 director's details were changed
filed on: 17th, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 17th Jun 2015. New Address: 131 High Street South Northchurch Berkhamsted Hertfordshire HP4 3QR. Previous address: Suite 14C, Link 665 Business Centre Todd Hall Road Haslingden Rossendale BB4 5HU
filed on: 17th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 6th Feb 2015 with full list of members
filed on: 16th, February 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wed, 15th Oct 2014 director's details were changed
filed on: 15th, October 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 15th Oct 2014. New Address: Suite 14C, Link 665 Business Centre Todd Hall Road Haslingden Rossendale BB4 5HU. Previous address: 91 Gills Hill Lane Radlett WD7 8PD England
filed on: 15th, October 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, February 2014
| incorporation
|
Free Download
(27 pages)
|