CS01 |
Confirmation statement with no updates December 3, 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 20th, September 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 3, 2022
filed on: 16th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 5th, May 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 3, 2021
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 10th, May 2021
| accounts
|
Free Download
(4 pages)
|
CH01 |
On December 3, 2010 director's details were changed
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 3, 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 10th, November 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 3, 2019
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates December 3, 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 12th, June 2018
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control April 17, 2018
filed on: 23rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 17, 2018
filed on: 23rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 17, 2018 director's details were changed
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 17, 2018 director's details were changed
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 17, 2018
filed on: 20th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 17, 2018 director's details were changed
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 17, 2018
filed on: 20th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 17, 2018 director's details were changed
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 3, 2017
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 10th, August 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates December 3, 2016
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 13th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 3, 2015
filed on: 4th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 4, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 11th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 3, 2014
filed on: 23rd, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 18th, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 3, 2013
filed on: 16th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 16, 2014: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on September 25, 2013. Old Address: C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA United Kingdom
filed on: 25th, September 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 17th, June 2013
| accounts
|
Free Download
(4 pages)
|
CH01 |
On May 2, 2013 director's details were changed
filed on: 2nd, May 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 2, 2013 director's details were changed
filed on: 2nd, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 3, 2012
filed on: 30th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 10th, September 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 3, 2011
filed on: 22nd, December 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On December 1, 2011 director's details were changed
filed on: 22nd, December 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 14, 2011 new director was appointed.
filed on: 14th, March 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, December 2010
| incorporation
|
|