(CS01) Confirmation statement with no updates 2024-03-09
filed on: 1st, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2023-03-31
filed on: 28th, December 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-03-09
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2022-03-31
filed on: 22nd, December 2022
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-10-18
filed on: 31st, October 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-03-09
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2021-03-24
filed on: 17th, February 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 48 Johnson Avenue Wellingborough NN8 2QT England to 32 Office 32 18 High Street High Wycombe HP11 2BE on 2022-02-17
filed on: 17th, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-03-09
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 21st, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-03-09
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 28th, January 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1st Floor St Peters House 45 Victoria Street St. Albans AL1 3WZ England to 48 Johnson Avenue Wellingborough NN8 2QT on 2019-04-25
filed on: 25th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-03-09
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 30th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 45 Grosvenor Road St. Albans AL1 3AW England to 1st Floor St Peters House 45 Victoria Street St. Albans AL1 3WZ on 2018-08-21
filed on: 21st, August 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2018-04-01 director's details were changed
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-03-09
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, March 2018
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2017-03-31
filed on: 6th, March 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 93 Tassell Hall Redbourn St Albans Hertfordshire AL3 7JE United Kingdom to 45 Grosvenor Road St. Albans AL1 3AW on 2017-09-25
filed on: 25th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-03-09
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 2016-03-31
filed on: 20th, January 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 64a St. Loyes Street Bedford MK40 1EZ England to 93 Tassell Hall Redbourn St Albans Hertfordshire AL3 7JE on 2017-01-03
filed on: 3rd, January 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2016-12-30
filed on: 1st, January 2017
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2016-08-26
filed on: 26th, August 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-03-09 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2015-10-04 director's details were changed
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-10-04 director's details were changed
filed on: 5th, April 2016
| officers
|
Free Download
|
(AD01) Registered office address changed from 93 Tassell Hall Redbourn St Albans Hertfordshire AL3 7JE United Kingdom to 64a St. Loyes Street Bedford MK40 1EZ on 2016-04-05
filed on: 5th, April 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 64a St. Loyes Street Bedford Bedfordshire MK40 1EZ United Kingdom to 93 Tassell Hall Redbourn St Albans Hertfordshire AL3 7JE on 2015-12-24
filed on: 24th, December 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-09-01
filed on: 23rd, December 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-09-01
filed on: 23rd, December 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2015-06-21
filed on: 29th, June 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 4 Tanners Close St Albans Hertfordshire AL3 5UN United Kingdom to 64a St. Loyes Street Bedford Bedfordshire MK40 1EZ on 2015-06-19
filed on: 19th, June 2015
| address
|
Free Download
(1 page)
|
(AP03) On 2015-06-19 - new secretary appointed
filed on: 19th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-06-19
filed on: 19th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2015-06-19
filed on: 19th, June 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 9th, March 2015
| incorporation
|
Free Download
(23 pages)
|