(CS01) Confirmation statement with no updates 2023/12/15
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 13th, December 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Sa Law Llp Gladstone Place, 36-38 Upper Marlborough Street St. Albans AL1 3UU England on 2023/07/17 to C/O Longmores Llp 24 Castle Street Hertford Hertfordshire SG14 1HP
filed on: 17th, July 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 20th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022/12/15
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Sa Law Llp Gladstone Place, 36-38 Upper Marlboroug Sa Law Llp Gladstone Place, 36-38 Upper Marlboroug St Albans Hertfordshire AL1 3UU England on 2022/07/19 to Sa Law Llp Gladstone Place, 36-38 Upper Marlborough Street St. Albans AL1 3UU
filed on: 19th, July 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Sa Law Llp Gladstone Place, 36-38 Upper Marlborough Street St. Albans AL1 3UU England on 2022/07/19 to Sa Law Llp Gladstone Place, 36-38 Upper Marlborough Street St. Albans AL1 3UU
filed on: 19th, July 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Sa Law Llp Abbey Accountants Ltd Old Bishops' College Churchgate Cheshunt Hertfordshire EN8 9XP England on 2022/07/18 to Sa Law Llp Gladstone Place, 36-38 Upper Marlboroug Sa Law Llp Gladstone Place, 36-38 Upper Marlboroug St Albans Hertfordshire AL1 3UU
filed on: 18th, July 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Abbey Accountants Ltd. Old Bishops' College Churchgate Cheshunt Hertfordshire EN8 9XP England on 2022/01/27 to C/O Sa Law Llp Abbey Accountants Ltd Old Bishops' College Churchgate Cheshunt Hertfordshire EN8 9XP
filed on: 27th, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/12/15
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 23rd, December 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 30th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/12/15
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 27th, July 2020
| mortgage
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/04/01.
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 30th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2019/12/15
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 2019/03/15
filed on: 10th, April 2019
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 10th, April 2019
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 10th, April 2019
| resolution
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 2018/12/15
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 4th, December 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 21st, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2017/12/15
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/03/31
filed on: 22nd, December 2016
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2016/12/15
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from C/O C/O Abbey Accountants Riverdene House 140 High Street Cheshunt Waltham Cross Hertfordshire EN8 0AW on 2016/02/29 to C/O Abbey Accountants Ltd. Old Bishops' College Churchgate Cheshunt Hertfordshire EN8 9XP
filed on: 29th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/12/15
filed on: 15th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 7th, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/12/15
filed on: 15th, December 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2014/11/01 director's details were changed
filed on: 15th, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 4th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/12/15
filed on: 16th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 300.00 GBP is the capital in company's statement on 2013/12/16
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 26th, November 2013
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 22nd, January 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/12/15
filed on: 18th, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA01) Extension of accounting period to 2012/03/31 from 2011/12/31
filed on: 5th, September 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2011/12/15
filed on: 25th, January 2012
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 8th, December 2011
| resolution
|
Free Download
(3 pages)
|
(SH01) 300.00 GBP is the capital in company's statement on 2011/11/09
filed on: 8th, December 2011
| capital
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2011/12/05 from 25 Springwood Cheshunt Hertfordshire EN7 6AZ United Kingdom
filed on: 5th, December 2011
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2011/12/05.
filed on: 5th, December 2011
| officers
|
Free Download
(2 pages)
|
(MG01) Duplicate mortgage certificatecharge no:1
filed on: 18th, November 2011
| mortgage
|
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 16th, November 2011
| mortgage
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2010/12/31
filed on: 7th, January 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/12/15
filed on: 7th, January 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 15th, December 2009
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|