AA |
Micro company accounts made up to 2023-03-31
filed on: 20th, December 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Brandon House - 2nd Floor 90 the Broadway Chesham Buckinghamshire HP5 1EG. Change occurred on 2023-11-14. Company's previous address: Brandon House, 90 the Broadway High Street Chesham HP5 1EG England.
filed on: 14th, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-03-23
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-23
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 20th, December 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2021-11-17 director's details were changed
filed on: 19th, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-23
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Brandon House, 90 the Broadway High Street Chesham HP5 1EG. Change occurred on 2020-05-27. Company's previous address: Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA United Kingdom.
filed on: 27th, May 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 7th, May 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020-03-23
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2020-02-01
filed on: 2nd, March 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-09-24
filed on: 24th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA. Change occurred on 2019-09-24. Company's previous address: 77 Marlowes Hemel Hempstead Hertfordshire HP1 1LF.
filed on: 24th, September 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019-09-24 director's details were changed
filed on: 24th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 30th, August 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-23
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 29th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-23
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 31st, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-03-23
filed on: 6th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2016-11-25
filed on: 29th, November 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 5th, November 2016
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2016-09-07 director's details were changed
filed on: 20th, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-23
filed on: 13th, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 21st, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-23
filed on: 20th, May 2015
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 10th, April 2015
| resolution
|
|
SH08 |
Change of share class name or designation
filed on: 10th, April 2015
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-02-02
filed on: 12th, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-02-02
filed on: 12th, February 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 23rd, November 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-23
filed on: 1st, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-04-01: 100.00 GBP
capital
|
|
CH01 |
On 2014-03-01 director's details were changed
filed on: 1st, April 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 6th, June 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-23
filed on: 11th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 27th, September 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-23
filed on: 28th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 1st, November 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-03-23
filed on: 24th, March 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 23rd, March 2010
| incorporation
|
Free Download
(9 pages)
|