CS01 |
Confirmation statement with no updates Tue, 27th Feb 2024
filed on: 20th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 27th Feb 2023
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 27th Feb 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 27th Feb 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 26th Feb 2021 director's details were changed
filed on: 1st, March 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 26th Feb 2021
filed on: 1st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 18th, November 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP England on Mon, 16th Mar 2020 to 4 Old Bedford Road Potton Sandy SG19 2QL
filed on: 16th, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 27th Feb 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 27th Feb 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 27th Feb 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS on Fri, 9th Feb 2018 to Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP
filed on: 9th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 27th Feb 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2016
filed on: 1st, December 2016
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 27th Feb 2016
filed on: 26th, April 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 26th Apr 2016
filed on: 26th, April 2016
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 9th Mar 2015: 99.00 GBP
filed on: 22nd, April 2016
| capital
|
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to Thu, 31st Mar 2016 from Sun, 28th Feb 2016
filed on: 20th, April 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 27th Feb 2015
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from St. Cross Chambers C/O Building 4 Upper Marsh Lane Hoddesdon EN11 8LQ on Mon, 10th Aug 2015 to Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS
filed on: 10th, August 2015
| address
|
Free Download
(2 pages)
|
AP01 |
On Fri, 27th Feb 2015 new director was appointed.
filed on: 8th, April 2015
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 4 St. Cross Chambers Upper Marsh Lane Hoddesdon EN11 8LQ United Kingdom on Wed, 8th Apr 2015 to St. Cross Chambers C/O Building 4 Upper Marsh Lane Hoddesdon EN11 8LQ
filed on: 8th, April 2015
| address
|
Free Download
(2 pages)
|
AP03 |
On Fri, 27th Feb 2015, company appointed a new person to the position of a secretary
filed on: 8th, April 2015
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, February 2015
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|