(CS01) Confirmation statement with no updates October 1, 2023
filed on: 1st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 28th, May 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 11 Chepstow Douglas Road Harpenden AL5 2HW England to 99D Cole Green Lane Welwyn Garden City AL7 3JF on November 22, 2022
filed on: 22nd, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 1, 2022
filed on: 16th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates October 1, 2021
filed on: 3rd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 29th, May 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates October 1, 2020
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 30th, May 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates October 1, 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On April 20, 2019 director's details were changed
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On April 20, 2019 secretary's details were changed
filed on: 20th, April 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 56 Grove Avenue Harpenden Hertfordshire AL5 1HA to 11 Chepstow Douglas Road Harpenden AL5 2HW on October 12, 2018
filed on: 12th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 1, 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates October 1, 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates October 1, 2016
filed on: 1st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH03) On September 6, 2016 secretary's details were changed
filed on: 6th, September 2016
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2015
filed on: 22nd, May 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 1, 2015 with full list of members
filed on: 9th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 26 Guildford Street Luton LU1 2NR to 56 Grove Avenue Harpenden Hertfordshire AL5 1HA on October 8, 2015
filed on: 8th, October 2015
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, October 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 1, 2014 with full list of members
filed on: 6th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 6th, October 2014
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, September 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 22, 2013 with full list of members
filed on: 19th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 19, 2013: 156.00 GBP
capital
|
|
(TM01) Director appointment termination date: August 13, 2013
filed on: 13th, August 2013
| officers
|
Free Download
(1 page)
|
(AP01) On August 12, 2013 new director was appointed.
filed on: 12th, August 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on August 12, 2013. Old Address: 7 the Uplands West Common Harpenden Hertfordshire AL5 2PG England
filed on: 12th, August 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 22nd, June 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on April 17, 2013. Old Address: 26 Guildford Street Luton Bedfordshire LU1 2NR United Kingdom
filed on: 17th, April 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 22, 2012 with full list of members
filed on: 19th, September 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) Director's details were changed
filed on: 19th, September 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On July 13, 2012 director's details were changed
filed on: 16th, July 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on July 13, 2012. Old Address: C/O Pinnacle Investments & Real Estate Ltd. 43 Portman Square London W1H 6HN England
filed on: 13th, July 2012
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on June 17, 2012. Old Address: 26 Guildford Street Luton LU1 2NR England
filed on: 17th, June 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, August 2011
| incorporation
|
Free Download
(25 pages)
|