(PSC01) Notification of a person with significant control 1st January 2022
filed on: 10th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th May 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 14th May 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th May 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 24th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 14th May 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 22nd April 2020
filed on: 22nd, April 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 14th May 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 14th May 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 2nd, July 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 11th, September 2017
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 24th July 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 14th May 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 31st December 2015
filed on: 16th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th May 2016
filed on: 24th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 24th June 2016: 10.00 GBP
capital
|
|
(TM01) Director's appointment terminated on 30th March 2016
filed on: 30th, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st July 2015
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 22nd, September 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Berkhamsted House 121 High Street Berkhamsted Hertfordshire HP4 2DJ on 26th June 2015 to Berkhamsted House 121 High Street Berkhamsted Herts HP4 2DJ
filed on: 26th, June 2015
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 26th May 2015
filed on: 26th, June 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 26th May 2015
filed on: 6th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 31a High Street Chesham Buckinghamshire HP5 1BW on 29th May 2015 to Berkhamsted House 121 High Street Berkhamsted Hertfordshire HP4 2DJ
filed on: 29th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 14th May 2015
filed on: 29th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 19th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Berkhamsted House 121 High Street Berkhamsted Hertfordshire HP4 2DJ on 13th June 2014
filed on: 13th, June 2014
| address
|
Free Download
(1 page)
|
(CH01) On 13th June 2014 director's details were changed
filed on: 13th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th May 2014
filed on: 13th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 13th June 2014: 10.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 12th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th May 2013
filed on: 14th, May 2013
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, April 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 17th September 2012
filed on: 9th, April 2013
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, January 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 7th, September 2012
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, February 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 17th September 2011
filed on: 14th, February 2012
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, January 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 5th, October 2011
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 31a High Street Chesham Buckinghamshire HP5 1BW on 22nd November 2010
filed on: 22nd, November 2010
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th September 2010
filed on: 1st, October 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 11th September 2010 director's details were changed
filed on: 1st, October 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2009
filed on: 25th, May 2010
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 30th September 2009 to 31st December 2009
filed on: 16th, December 2009
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th September 2009
filed on: 2nd, November 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 17/09/2009 from berkhamsted house 121 high street berkhamsted herts HP4 2DJ
filed on: 17th, September 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 05/11/2008 from office 404 albany house 324 regent street london W1B 3HH
filed on: 5th, November 2008
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 15th, October 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, September 2008
| incorporation
|
Free Download
(12 pages)
|