(CS01) Confirmation statement with no updates March 17, 2024
filed on: 26th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 1a Tring Business Estate Upper Icknield Way Tring Hertfordshire HP23 4JX. Change occurred on March 26, 2024. Company's previous address: Unit 1a, Tring Business Park Upper Icknield Way Tring HP23 4JX England.
filed on: 26th, March 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 17, 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 17, 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 17, 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 17, 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 17, 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On March 18, 2019 director's details were changed
filed on: 19th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On March 18, 2019 director's details were changed
filed on: 19th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On March 18, 2019 secretary's details were changed
filed on: 19th, March 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 3rd, December 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, June 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, June 2018
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 1a, Tring Business Park Upper Icknield Way Tring HP23 4JX. Change occurred on June 11, 2018. Company's previous address: 93 Western Road Tring Hertfordshire HP23 4BN England.
filed on: 11th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 17, 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates March 17, 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 6th, September 2016
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 25th, August 2016
| dissolution
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 17, 2016
filed on: 21st, March 2016
| annual return
|
Free Download
(5 pages)
|
(AD01) New registered office address 93 Western Road Tring Hertfordshire HP23 4BN. Change occurred on December 29, 2015. Company's previous address: 7E Tring Business Park Tring Hertfordshire HP23 4JX.
filed on: 29th, December 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 17, 2015
filed on: 25th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 25, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 17, 2014
filed on: 1st, April 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 12th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 25th, April 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 17, 2013
filed on: 4th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 17, 2012
filed on: 12th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 14th, February 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 17, 2011
filed on: 13th, April 2011
| annual return
|
Free Download
(3 pages)
|
(AP03) Appointment (date: April 13, 2011) of a secretary
filed on: 13th, April 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on April 13, 2011
filed on: 13th, April 2011
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on April 13, 2011. Old Address: 7E Tring Business Park HP234JX Hertfordshire HP23 4JX United Kingdom
filed on: 13th, April 2011
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on April 13, 2011. Old Address: 20 Okeley Lane Tring HP234HE United Kingdom
filed on: 13th, April 2011
| address
|
Free Download
(1 page)
|
(AP01) On April 13, 2011 new director was appointed.
filed on: 13th, April 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On April 13, 2011 new director was appointed.
filed on: 13th, April 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 13, 2011
filed on: 13th, April 2011
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2010
filed on: 7th, December 2010
| accounts
|
Free Download
(2 pages)
|
(CH01) On January 1, 2010 director's details were changed
filed on: 14th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On January 1, 2010 secretary's details were changed
filed on: 14th, April 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 17, 2010
filed on: 14th, April 2010
| annual return
|
Free Download
(4 pages)
|
(288a) On June 19, 2009 Secretary appointed
filed on: 19th, June 2009
| officers
|
Free Download
(1 page)
|
(288b) On June 19, 2009 Appointment terminated secretary
filed on: 19th, June 2009
| officers
|
Free Download
(1 page)
|
(288b) On June 19, 2009 Appointment terminated director
filed on: 19th, June 2009
| officers
|
Free Download
(1 page)
|
(288a) On June 19, 2009 Director appointed
filed on: 19th, June 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, March 2009
| incorporation
|
Free Download
(20 pages)
|