(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Mon, 11th Sep 2023
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Tue, 8th Aug 2023 - the day director's appointment was terminated
filed on: 24th, August 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 8th Apr 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Mon, 16th Jan 2023 - the day director's appointment was terminated
filed on: 16th, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 4th, August 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 8th Apr 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Fri, 4th Feb 2022 new director was appointed.
filed on: 4th, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 8th Apr 2021
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 8th Dec 2020
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 22nd, September 2020
| accounts
|
Free Download
(7 pages)
|
(TM01) Tue, 22nd Sep 2020 - the day director's appointment was terminated
filed on: 22nd, September 2020
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 8th Apr 2020 - the day director's appointment was terminated
filed on: 18th, May 2020
| officers
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 4th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 8th Dec 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement Mon, 16th Dec 2019
filed on: 16th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(6 pages)
|
(TM01) Mon, 18th Feb 2019 - the day director's appointment was terminated
filed on: 18th, February 2019
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Tue, 31st Dec 2019
filed on: 18th, February 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 8th Dec 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 25th, July 2018
| accounts
|
Free Download
(6 pages)
|
(AP01) On Wed, 18th Apr 2018 new director was appointed.
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 18th Apr 2018 new director was appointed.
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 5th Apr 2018 - the day director's appointment was terminated
filed on: 5th, April 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 8th Dec 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 2nd, August 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 8th Dec 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Thu, 8th Dec 2016 - the day director's appointment was terminated
filed on: 8th, December 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 5th Dec 2016 new director was appointed.
filed on: 5th, December 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 22nd Nov 2016 - the day director's appointment was terminated
filed on: 5th, December 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 22nd Nov 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 20th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AP01) On Fri, 10th Jun 2016 new director was appointed.
filed on: 10th, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 31st Mar 2016 - the day director's appointment was terminated
filed on: 6th, May 2016
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 16th Feb 2016 - the day director's appointment was terminated
filed on: 16th, February 2016
| officers
|
Free Download
(1 page)
|
(TM02) Tue, 26th Jan 2016 - the day secretary's appointment was terminated
filed on: 26th, January 2016
| officers
|
Free Download
(1 page)
|
(AP04) New secretary appointment on Tue, 26th Jan 2016
filed on: 26th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 22nd Nov 2015 with full list of members
filed on: 18th, December 2015
| annual return
|
Free Download
(11 pages)
|
(SH01) Capital declared on Fri, 18th Dec 2015: 8.00 GBP
capital
|
|
(AD01) Address change date: Tue, 23rd Jun 2015. New Address: C/O Collinson Hall 9-11 Victoria Street St. Albans Hertfordshire AL1 3UB. Previous address: 1 Cadoxton Place 29 Avenue Road St. Albans Hertfordshire AL1 3PY
filed on: 23rd, June 2015
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Nov 2014
filed on: 14th, June 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 22nd Nov 2014 with full list of members
filed on: 16th, December 2014
| annual return
|
Free Download
(11 pages)
|
(SH01) Capital declared on Tue, 16th Dec 2014: 8.00 GBP
capital
|
|
(AD01) Address change date: Sun, 26th Oct 2014. New Address: 1 Cadoxton Place 29 Avenue Road St. Albans Hertfordshire AL1 3PY. Previous address: 8 Cadoxton Place 29 Avenue Road St Albans Hertfordshire AL1 3PY
filed on: 26th, October 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Nov 2013
filed on: 23rd, October 2014
| accounts
|
Free Download
(8 pages)
|
(AP01) On Mon, 16th Dec 2013 new director was appointed.
filed on: 16th, December 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On Mon, 16th Dec 2013 new director was appointed.
filed on: 16th, December 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On Mon, 16th Dec 2013 new director was appointed.
filed on: 16th, December 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On Mon, 16th Dec 2013 new director was appointed.
filed on: 16th, December 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On Mon, 16th Dec 2013 new director was appointed.
filed on: 16th, December 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On Mon, 16th Dec 2013 new director was appointed.
filed on: 16th, December 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Mon, 16th Dec 2013 - the day director's appointment was terminated
filed on: 16th, December 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 16th Dec 2013 - the day director's appointment was terminated
filed on: 16th, December 2013
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Mon, 16th Dec 2013
filed on: 16th, December 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On Mon, 16th Dec 2013 new director was appointed.
filed on: 16th, December 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On Mon, 16th Dec 2013 new director was appointed.
filed on: 16th, December 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 4th Dec 2013. Old Address: Brewmaster House the Maltings St. Albans Hertfordshire AL1 3HT
filed on: 4th, December 2013
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 22nd Nov 2013 with full list of members
filed on: 25th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 25th Nov 2013: 8.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 22nd, November 2012
| incorporation
|
Free Download
(19 pages)
|