(CS01) Confirmation statement with no updates 2023/09/23
filed on: 6th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/09/30
filed on: 27th, June 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022/09/23
filed on: 14th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/09/30
filed on: 30th, June 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021/09/23
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/09/30
filed on: 30th, June 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020/09/23
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 087019070001, created on 2020/04/01
filed on: 9th, April 2020
| mortgage
|
Free Download
(24 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/09/30
filed on: 10th, January 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019/09/23
filed on: 12th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/09/30
filed on: 27th, June 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018/09/23
filed on: 20th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/09/30
filed on: 29th, June 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2017/09/23
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/09/30
filed on: 2nd, May 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2016/09/25 director's details were changed
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/09/23
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: 2016/10/04. New Address: 25 Dammersey Close Markyate St. Albans AL3 8JS. Previous address: 15 Farrs Lane East Hyde Luton LU2 9PY
filed on: 4th, October 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016/09/25 director's details were changed
filed on: 4th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2015/09/30
filed on: 13th, July 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2015/09/23 with full list of members
filed on: 25th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: 2015/10/25. New Address: 15 Farrs Lane East Hyde Luton LU2 9PY. Previous address: 38 Garrard Way Wheathampstead St. Albans Hertfordshire AL4 8PE England
filed on: 25th, October 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015/09/15 director's details were changed
filed on: 25th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/09/15 director's details were changed
filed on: 25th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/09/30
filed on: 22nd, June 2015
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, February 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/09/23 with full list of members
filed on: 17th, February 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2014/09/01 director's details were changed
filed on: 17th, February 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/09/01.
filed on: 17th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/02/17. New Address: 38 Garrard Way Wheathampstead St. Albans Hertfordshire AL4 8PE. Previous address: 38 Garrard Way Wheathampstead St. Albans Hertfordshire AL4 8PE England
filed on: 17th, February 2015
| address
|
Free Download
(1 page)
|
(SH01) 3.00 GBP is the capital in company's statement on 2014/09/30
filed on: 17th, February 2015
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: 2015/02/17. New Address: 38 Garrard Way Wheathampstead St. Albans Hertfordshire AL4 8PE. Previous address: Office 14 Maylands Business Centre Redbourn Road Hemel Hempstead Hertfordshire HP2 7ES
filed on: 17th, February 2015
| address
|
Free Download
(1 page)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/10/01
filed on: 13th, February 2015
| capital
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/10/01
filed on: 12th, February 2015
| capital
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, January 2015
| gazette
|
|
(AD01) Address change date: 2014/10/29. New Address: 38 Garrard Way Wheathampstead St. Albans Hertfordshire AL4 8PE. Previous address: Link House Northbridge Road Berkhamsted Hertfordshire HP4 1EF United Kingdom
filed on: 29th, October 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 23rd, September 2013
| incorporation
|
|