(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 22nd, January 2024
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on Wednesday 18th May 2022.
filed on: 19th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 5th May 2022 director's details were changed
filed on: 5th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 3rd May 2022 director's details were changed
filed on: 3rd, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 22nd, October 2021
| accounts
|
Free Download
(9 pages)
|
(SH03) Own shares purchase
filed on: 22nd, October 2021
| capital
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 12th, October 2021
| capital
|
Free Download
(1 page)
|
(SH06) Shares cancellation. Statement of capital on Friday 1st October 20215.00 GBP
filed on: 11th, October 2021
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Friday 1st October 2021
filed on: 1st, October 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 15th, November 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(10 pages)
|
(CH01) On Friday 11th May 2018 director's details were changed
filed on: 12th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On Friday 11th May 2018 secretary's details were changed
filed on: 12th, May 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 7th March 2018
filed on: 7th, March 2018
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(10 pages)
|
(CH01) On Thursday 4th May 2017 director's details were changed
filed on: 4th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 271 High Street Berkhamsted Herts HP4 1AA. Change occurred on Friday 21st April 2017. Company's previous address: 12 Fernville Lane Hemel Hempstead Hertfordshire HP2 4AL.
filed on: 21st, April 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(8 pages)
|
(CH03) On Tuesday 10th February 2015 secretary's details were changed
filed on: 20th, May 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 3rd May 2016
filed on: 20th, May 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On Monday 2nd February 2015 director's details were changed
filed on: 20th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(9 pages)
|
(CH01) On Friday 3rd July 2015 director's details were changed
filed on: 3rd, July 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On Friday 3rd July 2015 secretary's details were changed
filed on: 3rd, July 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 3rd May 2015
filed on: 8th, May 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Friday 8th May 2015
capital
|
|
(CH01) On Friday 13th March 2015 director's details were changed
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 12 Fernville Lane Hemel Hempstead Hertfordshire HP2 4AL. Change occurred on Tuesday 10th February 2015. Company's previous address: 4 Sarum Place Hemel Hempstead Hertfordshire HP2 6DP.
filed on: 10th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 16th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 3rd May 2014
filed on: 7th, May 2014
| annual return
|
Free Download
(6 pages)
|
(AA01) Accounting period extended to Wednesday 30th April 2014. Originally it was Monday 31st March 2014
filed on: 12th, March 2014
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 21st, August 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 3rd May 2013
filed on: 28th, May 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 3rd May 2012
filed on: 1st, June 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 15th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 3rd May 2011
filed on: 25th, May 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 27th, October 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 3rd May 2010
filed on: 10th, June 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2009
filed on: 11th, January 2010
| accounts
|
Free Download
(11 pages)
|
(288c) Director's change of particulars
filed on: 1st, September 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to Friday 29th May 2009 - Annual return with full member list
filed on: 29th, May 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st March 2008
filed on: 27th, December 2008
| accounts
|
Free Download
(11 pages)
|
(363a) Period up to Wednesday 21st May 2008 - Annual return with full member list
filed on: 21st, May 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 14th, August 2007
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 14th, August 2007
| accounts
|
Free Download
(4 pages)
|
(225) Accounting reference date shortened from 31/05/07 to 31/03/07
filed on: 3rd, August 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/05/07 to 31/03/07
filed on: 3rd, August 2007
| accounts
|
Free Download
(1 page)
|
(363a) Period up to Friday 6th July 2007 - Annual return with full member list
filed on: 6th, July 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to Friday 6th July 2007 - Annual return with full member list
filed on: 6th, July 2007
| annual return
|
Free Download
(3 pages)
|
(123) £ nc 1000/1200 25/05/06
filed on: 5th, June 2006
| capital
|
Free Download
(2 pages)
|
(123) £ nc 1000/1200 25/05/06
filed on: 5th, June 2006
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 24/05/06 from: 271 high street berkhamsted herts HP4 1AA
filed on: 24th, May 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 24/05/06 from: 271 high street berkhamsted herts HP4 1AA
filed on: 24th, May 2006
| address
|
Free Download
(1 page)
|
(288b) On Wednesday 24th May 2006 Secretary resigned
filed on: 24th, May 2006
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 24th May 2006 New director appointed
filed on: 24th, May 2006
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 24th May 2006 New director appointed
filed on: 24th, May 2006
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 24th May 2006 New secretary appointed
filed on: 24th, May 2006
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 24th May 2006 Secretary resigned
filed on: 24th, May 2006
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 24th May 2006 New secretary appointed
filed on: 24th, May 2006
| officers
|
Free Download
(1 page)
|
(288b) On Monday 15th May 2006 Director resigned
filed on: 15th, May 2006
| officers
|
Free Download
(1 page)
|
(288b) On Monday 15th May 2006 Director resigned
filed on: 15th, May 2006
| officers
|
Free Download
(1 page)
|
(288a) On Monday 15th May 2006 New director appointed
filed on: 15th, May 2006
| officers
|
Free Download
(1 page)
|
(288a) On Monday 15th May 2006 New director appointed
filed on: 15th, May 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 3rd, May 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 3rd, May 2006
| incorporation
|
Free Download
(17 pages)
|