(CS01) Confirmation statement with no updates Tuesday 7th March 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Fountains Court 2 Victoria Square St Albans AL1 3TF. Change occurred on Monday 17th October 2022. Company's previous address: 2 Fountain Square Victoria Street St. Albans Hertfordshire AL1 3TF England.
filed on: 17th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 7th March 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 2 Fountain Square Victoria Street St. Albans Hertfordshire AL1 3TF. Change occurred on Thursday 30th December 2021. Company's previous address: 2 Meyers Close Slough SL3 7DS England.
filed on: 30th, December 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 9th October 2019
filed on: 19th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 9th October 2019 director's details were changed
filed on: 19th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Thursday 31st December 2020
filed on: 19th, April 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 9th October 2019 director's details were changed
filed on: 19th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 7th March 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 27th, January 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 2 Meyers Close Slough SL3 7DS. Change occurred on Monday 27th April 2020. Company's previous address: 44 Whitehall Road Uxbridge UB8 2DG England.
filed on: 27th, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 7th March 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Friday 12th April 2019
filed on: 13th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 12th April 2019
filed on: 13th, February 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Friday 9th December 2016
filed on: 13th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Thursday 13th February 2020) of a secretary
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 44 Whitehall Road Uxbridge UB8 2DG. Change occurred on Thursday 13th February 2020. Company's previous address: Adams & Moore House Instone Road Dartford DA1 2AG England.
filed on: 13th, February 2020
| address
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 10th, February 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 24th, January 2020
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, January 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 9th August 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 16th April 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tuesday 9th April 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Friday 7th September 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 7th, September 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thursday 7th September 2017
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Thursday 7th September 2017 director's details were changed
filed on: 7th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 7th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP02) Appointment (date: Friday 10th March 2017) of a member
filed on: 6th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 15th March 2017 director's details were changed
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 7th March 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 6th March 2017
filed on: 6th, March 2017
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Monday 6th March 2017
filed on: 6th, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 6th March 2017.
filed on: 6th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP02) Appointment (date: Wednesday 8th February 2017) of a member
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 9th February 2017
filed on: 9th, February 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, December 2016
| incorporation
|
Free Download
(10 pages)
|