(PSC04) Change to a person with significant control Sunday 1st October 2023
filed on: 16th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 26th January 2024
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Suite F Breakspear Park Hemel Hempstead Hertfordshire HP2 4TZ. Change occurred on Wednesday 31st January 2024. Company's previous address: Breakspeart Park Suite F Hemel Hempstead Hertfordshire HP2 4TZ.
filed on: 31st, January 2024
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Breakspeart Park Suite F Hemel Hempstead Hertfordshire HP2 4TZ. Change occurred on Thursday 18th January 2024. Company's previous address: PO Box 4385 08513709 - Companies House Default Address Cardiff CF14 8LH.
filed on: 18th, January 2024
| address
|
Free Download
|
(TM01) Director's appointment was terminated on Sunday 1st October 2023
filed on: 14th, October 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 26th January 2023
filed on: 18th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 5th February 2022
filed on: 6th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Friday 28th January 2022
filed on: 28th, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wednesday 3rd February 2021
filed on: 12th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 27th June 2017 director's details were changed
filed on: 12th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 27th June 2017 director's details were changed
filed on: 12th, November 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 5th February 2021
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 14th, January 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Office No: 20E 39 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN. Change occurred on Wednesday 24th June 2020. Company's previous address: 54 Clarendon Road Office No: 101.27 Watford Hertfordshire WD17 1DU England.
filed on: 24th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 2nd May 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 13th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 2nd May 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 8th, October 2018
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 6th July 2018
filed on: 6th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 54 Clarendon Road Office No: 101.27 Watford Hertfordshire WD17 1DU. Change occurred on Friday 6th July 2018. Company's previous address: 54 Clarendon Road Office No : 101 Watford WD17 1DU England.
filed on: 6th, July 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Friday 6th July 2018
filed on: 6th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 2nd May 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 10th April 2018.
filed on: 15th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 54 Clarendon Road Office No : 101 Watford WD17 1DU. Change occurred on Tuesday 3rd April 2018. Company's previous address: 10 Beeston Close Watford WD19 6LF England.
filed on: 3rd, April 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 7th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 10 Beeston Close Watford WD19 6LF. Change occurred on Tuesday 4th July 2017. Company's previous address: Flat 2, 75 Hindes Road Harrow Middlesex HA1 1SQ England.
filed on: 4th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 2nd May 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Thursday 9th March 2017.
filed on: 9th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 18th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 2nd May 2016
filed on: 16th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 28th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Flat 2, 75 Hindes Road Harrow Middlesex HA1 1SQ. Change occurred on Wednesday 15th July 2015. Company's previous address: 80a Nibthwaite Road Harrow Middlesex HA1 1TG.
filed on: 15th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 2nd May 2015
filed on: 18th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 2nd May 2014
filed on: 4th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 4th June 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 4th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Saturday 31st May 2014 to Monday 31st March 2014
filed on: 12th, April 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 16th July 2013 from 7 Biro House Stanley Road Harrow Middlesex HA2 8FG United Kingdom
filed on: 16th, July 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 2nd, May 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|