(CS01) Confirmation statement with no updates December 5, 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates December 5, 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates December 5, 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates December 5, 2020
filed on: 29th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 24th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates December 5, 2019
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates December 5, 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates December 5, 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Noble House Eaton Road Hemel Hempstead Hertfordshire Hp2 Ub to Noble House Eaton Road Hemel Hempstead HP2 7UB on August 9, 2017
filed on: 9th, August 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 23rd, May 2017
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 20th, March 2017
| resolution
|
Free Download
(22 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 16, 2017
filed on: 16th, March 2017
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 16th, March 2017
| change of name
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 5, 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to December 5, 2015 with full list of members
filed on: 31st, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to December 5, 2014 with full list of members
filed on: 22nd, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On September 29, 2012 director's details were changed
filed on: 23rd, December 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 5, 2013 with full list of members
filed on: 23rd, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 23, 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 5th, September 2013
| accounts
|
Free Download
(11 pages)
|
(CH01) On February 4, 2013 director's details were changed
filed on: 6th, February 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on February 6, 2013. Old Address: 20 Old Mill Road Hunton Bridge Kings Langley Hertfordshire WD4 8QT United Kingdom
filed on: 6th, February 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 5, 2012 with full list of members
filed on: 27th, December 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On November 28, 2012 director's details were changed
filed on: 29th, November 2012
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 15th, November 2012
| resolution
|
Free Download
(19 pages)
|
(CERTNM) Company name changed cefa LTDcertificate issued on 12/11/12
filed on: 12th, November 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on November 2, 2012 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 12th, November 2012
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, December 2011
| incorporation
|
|