(TM01) Director's appointment terminated on 20th February 2024
filed on: 21st, February 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 5th January 2024
filed on: 6th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 6th, July 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 5th January 2023
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 10th January 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On 1st October 2021 director's details were changed
filed on: 1st, October 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st October 2021 director's details were changed
filed on: 1st, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st October 2021
filed on: 1st, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 9 Watchlytes Welwyn Garden City AL7 2AZ England on 1st October 2021 to 4 the Crescent Ardeley Stevenage SG2 7AL
filed on: 1st, October 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 10th January 2021
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 20th April 2020 director's details were changed
filed on: 27th, April 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th April 2020 director's details were changed
filed on: 27th, April 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 4 Plumpton Road Hoddesdon EN11 0EE England on 27th April 2020 to 9 Watchlytes Welwyn Garden City AL7 2AZ
filed on: 27th, April 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 20th April 2020
filed on: 27th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 10th January 2020
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 19 Heathcroft Welwyn Garden City AL7 2BF England on 29th August 2019 to 4 Plumpton Road Hoddesdon EN11 0EE
filed on: 29th, August 2019
| address
|
Free Download
(1 page)
|
(CH01) On 15th August 2019 director's details were changed
filed on: 27th, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 4 Rawmec Business Park Plumpton Road Hoddesdon EN11 0EE England on 27th August 2019 to 19 Heathcroft Welwyn Garden City AL7 2BF
filed on: 27th, August 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 18th February 2019
filed on: 18th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 10th January 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 3rd May 2018
filed on: 3rd, May 2018
| resolution
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 13th November 2017
filed on: 3rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, April 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 10th January 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 5th January 2018
filed on: 25th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, April 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 72 Lammasmead Broxbourne Hertfordshire EN10 6HY on 2nd November 2017 to 4 Rawmec Business Park Plumpton Road Hoddesdon EN11 0EE
filed on: 2nd, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 13th January 2017
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 1st October 2016
filed on: 5th, October 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 13th January 2016
filed on: 18th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 18th January 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th January 2015
filed on: 15th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On 14th January 2014 director's details were changed
filed on: 14th, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th January 2014
filed on: 14th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 14th January 2014: 2.00 GBP
capital
|
|
(CH03) On 14th January 2014 secretary's details were changed
filed on: 14th, January 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 28th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Amwell House 19 Amwell Street Hoddesdon EN11 8TS United Kingdom on 16th December 2013
filed on: 16th, December 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 13th January 2013
filed on: 14th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 28th, August 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th January 2012
filed on: 17th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 31st January 2012 to 31st March 2012
filed on: 17th, January 2012
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 18th January 2011: 2.00 GBP
filed on: 14th, March 2011
| capital
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 13th, January 2011
| incorporation
|
|