(CS01) Confirmation statement with no updates April 21, 2024
filed on: 25th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 21, 2023
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 3, 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 3, 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 20th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 3, 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 40 Newland Avenue Bishop's Stortford CM23 2GL. Change occurred on July 25, 2019. Company's previous address: 1st Floor North Westgate House Harlow Essex CM20 1YS England.
filed on: 25th, July 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 1st Floor North Westgate House Harlow Essex CM20 1YS. Change occurred on July 8, 2019. Company's previous address: 40 Newland Avenue Bishop's Stortford CM23 2GL United Kingdom.
filed on: 8th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 3, 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On March 21, 2019 director's details were changed
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 21, 2019
filed on: 21st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 20, 2018
filed on: 15th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 15, 2019 director's details were changed
filed on: 15th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 40 Newland Avenue Bishop's Stortford CM23 2GL. Change occurred on March 15, 2019. Company's previous address: 16 Foxley Drive Bishop's Stortford Hertfordshire CM23 2EB England.
filed on: 15th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 6th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 3, 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 26, 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On March 6, 2018 director's details were changed
filed on: 9th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 6, 2018
filed on: 9th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 16 Foxley Drive Bishop's Stortford Hertfordshire CM23 2EB. Change occurred on March 7, 2018. Company's previous address: 23 Amberley Way Sutton Coldfield B74 3RN England.
filed on: 7th, March 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 23 Amberley Way Sutton Coldfield B74 3RN. Change occurred on November 26, 2017. Company's previous address: Flat 35, Jackson Wharf Adderley Road Bishop's Stortford CM23 3AX United Kingdom.
filed on: 26th, November 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control August 28, 2017
filed on: 21st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 28, 2017 director's details were changed
filed on: 21st, November 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, March 2017
| incorporation
|
Free Download
(10 pages)
|