(CS01) Confirmation statement with no updates August 31, 2023
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2022
filed on: 4th, September 2023
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Old Dairy Rossway Berkhamsted HP4 3TZ England to Unit S3-S3a Akeman Street Tring HP23 6AF on September 4, 2023
filed on: 4th, September 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2021
filed on: 7th, September 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 31, 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 4, 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 4, 2020
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2020
filed on: 13th, January 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2019
filed on: 13th, January 2021
| accounts
|
Free Download
(2 pages)
|
(CH01) On March 1, 2020 director's details were changed
filed on: 13th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 1, 2020
filed on: 13th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 1, 2020
filed on: 13th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 1, 2020 director's details were changed
filed on: 13th, January 2021
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 4, 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to December 31, 2019
filed on: 20th, March 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Chapel Park View Road Berkhamsted HP4 3EY England to The Old Dairy Rossway Berkhamsted HP4 3TZ on March 20, 2019
filed on: 20th, March 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, November 2018
| incorporation
|
Free Download
(13 pages)
|
(SH01) Capital declared on November 5, 2018: 1000.00 GBP
capital
|
|