(CS01) Confirmation statement with no updates Saturday 3rd February 2024
filed on: 3rd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st May 2023
filed on: 15th, June 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 3rd February 2023
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st May 2022
filed on: 11th, October 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 3rd February 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st May 2021
filed on: 7th, January 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 3rd February 2021
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st May 2020
filed on: 26th, June 2020
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 16th June 2020
filed on: 18th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 17th June 2020 director's details were changed
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 16th June 2020 director's details were changed
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 17th June 2020
filed on: 17th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 66 Horsecroft Road Hemel Hempstead Hertfordshire HP1 1PY England to 20 Friern Barnet Lane London N11 3LX on Sunday 14th June 2020
filed on: 14th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 3rd February 2020
filed on: 16th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st May 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 3rd February 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 6th, July 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 27th, June 2018
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period extended from Wednesday 28th February 2018 to Thursday 31st May 2018
filed on: 27th, June 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On Monday 5th February 2018 director's details were changed
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 3rd February 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 5th February 2018
filed on: 6th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Suite H Ver House London Road Markyate Hertfordshire AL3 8JP to 66 Horsecroft Road Hemel Hempstead Hertfordshire HP1 1PY on Monday 5th February 2018
filed on: 5th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 12th, November 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Friday 3rd February 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 19th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Wednesday 3rd February 2016 with full list of members
filed on: 5th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 5th February 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(6 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 28th, October 2015
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 3 satisfaction in full.
filed on: 28th, October 2015
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 2 satisfaction in full.
filed on: 28th, October 2015
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Tuesday 3rd February 2015 with full list of members
filed on: 5th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 5th February 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 13th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Monday 3rd February 2014 with full list of members
filed on: 7th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 28th, October 2013
| accounts
|
Free Download
(6 pages)
|
(CH01) On Sunday 3rd February 2013 director's details were changed
filed on: 8th, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 3rd February 2013 with full list of members
filed on: 8th, February 2013
| annual return
|
Free Download
(3 pages)
|
(MG01) Duplicate mortgage certificatecharge no:3
filed on: 23rd, April 2012
| mortgage
|
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 13th, April 2012
| mortgage
|
Free Download
(10 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 20th, March 2012
| mortgage
|
Free Download
(7 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 9th, March 2012
| mortgage
|
Free Download
(12 pages)
|
(NEWINC) Company registration
filed on: 3rd, February 2012
| incorporation
|
Free Download
(36 pages)
|