(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 22nd, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2023/10/07
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 31st, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2022/10/07
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 24th, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021/11/16
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2021/11/08
filed on: 11th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/11/08
filed on: 10th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021/11/10 director's details were changed
filed on: 10th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/11/08 director's details were changed
filed on: 10th, November 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Great Barn Gaddesden Row Hemel Hempstead HP2 6HG England on 2021/07/25 to 200 Stoneleigh Park Road Epsom KT19 0RQ
filed on: 25th, July 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019/02/23
filed on: 28th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/04/20
filed on: 20th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 21st, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2020/11/19
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2019/04/18
filed on: 12th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/11/12
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Suite 2 70 Queensway Hemel Hempstead HP2 5HD England on 2020/08/20 to The Great Barn Gaddesden Row Hemel Hempstead HP2 6HG
filed on: 20th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 19th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2019/11/20
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2019/11/20
filed on: 20th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/11/20 director's details were changed
filed on: 20th, November 2019
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/03/13
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 27th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018/03/13
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 27th, December 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Suite 3 Old Town Court Queensway Hemel Hempstead Herts HP2 5HD on 2017/10/16 to Suite 2 70 Queensway Hemel Hempstead HP2 5HD
filed on: 16th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/03/13
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/03/13
filed on: 28th, April 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2016/02/25 director's details were changed
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 10th, November 2015
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, July 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/03/13
filed on: 14th, July 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2015/03/14 director's details were changed
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, July 2015
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 13th, March 2014
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|