(AA) Micro company accounts made up to 2023-03-31
filed on: 22nd, December 2023
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2023-04-17
filed on: 17th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-04-16
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2023-04-17 director's details were changed
filed on: 17th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 21st, December 2022
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2022-05-31
filed on: 31st, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT. Change occurred on 2022-05-31. Company's previous address: Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE United Kingdom.
filed on: 31st, May 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022-05-31 director's details were changed
filed on: 31st, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-05-31 director's details were changed
filed on: 31st, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-05-31
filed on: 31st, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-05-31
filed on: 31st, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022-05-31 director's details were changed
filed on: 31st, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-04-16
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 30th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021-04-16
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 22nd, February 2021
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2020-11-02: 150.00 GBP
filed on: 2nd, November 2020
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2020-11-02
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020-11-02
filed on: 2nd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-04-16
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-03-31
filed on: 27th, November 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-10-12
filed on: 16th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018-10-12
filed on: 16th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-04-16
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2018-03-31
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-10-12
filed on: 26th, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-04-16
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2017-03-31
filed on: 18th, October 2017
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-08-10
filed on: 10th, August 2017
| resolution
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017-07-24
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, July 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-04-16
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2016-03-31
filed on: 21st, December 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-16
filed on: 13th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-06-13: 100.00 GBP
capital
|
|
(AD01) New registered office address Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE. Change occurred on 2016-06-13. Company's previous address: 57 Hatfield Road Potters Bar Hertfordshire EN6 1HS.
filed on: 13th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2015-03-31
filed on: 24th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-04-16
filed on: 4th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-06-04: 100.00 GBP
capital
|
|
(AA01) Previous accounting period shortened from 2015-04-30 to 2015-03-31
filed on: 31st, March 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, April 2014
| incorporation
|
Free Download
(7 pages)
|