(CS01) Confirmation statement with no updates 2023-05-04
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2023-01-25
filed on: 25th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2023-01-25
filed on: 25th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-01-24
filed on: 25th, January 2023
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2023-01-25
filed on: 25th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-05-04
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2022-05-06
filed on: 10th, May 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-05-06
filed on: 10th, May 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Garden Suite 15 Tudor Road Wheathampstead Hertfordshire AL4 8NW United Kingdom to Riverdale House 21a High Street Wheathampstead Hertfordshire AL4 8BB on 2021-05-13
filed on: 13th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-05-04
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 15 Hearle Way Hatfield Hertfordshire AL10 9EW United Kingdom to The Garden Suite 15 Tudor Road Wheathampstead Hertfordshire AL4 8NW on 2020-09-08
filed on: 8th, September 2020
| address
|
Free Download
(1 page)
|
(AAMD) Amended accounts made up to 2019-04-30
filed on: 24th, August 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020-05-04
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2018-05-01: 1.00 GBP
filed on: 8th, May 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019-05-04
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018-05-04
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended accounts made up to 2017-04-30
filed on: 15th, February 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 71 Whitley Road Hoddesdon Hertfordshire EN11 0PT to PO Box AL10 9EW 15 15 Hearle Way Hatfield Hertfordshire AL10 9EW on 2018-01-12
filed on: 12th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-04-30
filed on: 20th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017-05-04
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2016-04-30
filed on: 24th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2016-05-04 with full list of members
filed on: 4th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2015-04-30
filed on: 31st, December 2015
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, May 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, May 2015
| gazette
|
Free Download
|
(AA) Total exemption small company accounts data made up to 2014-04-30
filed on: 29th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return made up to 2015-04-27 with full list of members
filed on: 29th, April 2015
| annual return
|
Free Download
|
(SH01) Statement of Capital on 2015-04-29: 1.00 GBP
capital
|
|
(CH01) On 2014-08-01 director's details were changed
filed on: 29th, April 2015
| officers
|
Free Download
|
(AD01) Registered office address changed from 51 Wallers Way Hoddesdon Hertfordshire EN11 9LH to 71 Whitley Road Hoddesdon Hertfordshire EN11 0PT on 2015-01-07
filed on: 7th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-04-27 with full list of members
filed on: 2nd, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-07-02: 1.00 GBP
capital
|
|
(TM02) Secretary appointment termination on 2014-07-02
filed on: 2nd, July 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Abbey Court Waltham Abbey Essex EN9 1RF United Kingdom on 2014-07-02
filed on: 2nd, July 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-04-30
filed on: 25th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2013-04-27 with full list of members
filed on: 15th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AP03) On 2012-07-16 - new secretary appointed
filed on: 16th, July 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 27th, April 2012
| incorporation
|
Free Download
(20 pages)
|