(AD01) Address change date: Tue, 28th Nov 2023. New Address: Company Liquidations Limited Saxon House Saxon Way Cheltenham GL52 6QX. Previous address: 87a High Street the Old Town Hemel Hempstead Hertfordshire HP1 3AH
filed on: 28th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 26th, July 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 18th, November 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 14th, October 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 27th, August 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 10th, October 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 17th, October 2017
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 28th Feb 2016 with full list of members
filed on: 25th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(5 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: 87a High Street Hemel Hempstead Hertfordshire HP1 3AH. Previous address: Unit 8 Park Industrial Estate, Frogmore St. Albans Hertfordshire AL2 2DR England
filed on: 25th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 28th Feb 2015 with full list of members
filed on: 25th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: Thu, 22nd Jan 2015. New Address: 87a High Street the Old Town Hemel Hempstead Hertfordshire HP1 3AH. Previous address: 7 Park Industrial Estate Frogmore St. Albans Hertfordshire AL2 2DR England
filed on: 22nd, January 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Fri, 16th May 2014. Old Address: Unit 8 Park Industrial Estate Park Street St Albans Herts AL2 2DR
filed on: 16th, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 28th Feb 2014 with full list of members
filed on: 27th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 27th Mar 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 22nd, November 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 28th Feb 2013 with full list of members
filed on: 1st, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 27th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 28th Feb 2012 with full list of members
filed on: 13th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 8th, November 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 28th Feb 2011 with full list of members
filed on: 17th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 3rd, August 2010
| accounts
|
Free Download
(3 pages)
|
(AD02) Notification of SAIL
filed on: 26th, March 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 28th Feb 2010 with full list of members
filed on: 26th, March 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 15th, September 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to Tue, 24th Mar 2009 with shareholders record
filed on: 24th, March 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 1st, November 2008
| accounts
|
Free Download
(4 pages)
|
(287) Registered office changed on 18/07/2008 from unit 5 horseshoe business park upper lye lane bricket wood st albans herts AL2 3TA
filed on: 18th, July 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return up to Wed, 19th Mar 2008 with shareholders record
filed on: 19th, March 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 15th, October 2007
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 15th, October 2007
| accounts
|
Free Download
(4 pages)
|
(363s) Annual return up to Mon, 14th May 2007 with shareholders record
filed on: 14th, May 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return up to Mon, 14th May 2007 with shareholders record
filed on: 14th, May 2007
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Mar 2006
filed on: 4th, August 2006
| accounts
|
Free Download
(4 pages)
|
(287) Registered office changed on 04/08/06 from: unit 17 horseshoe business park upper lye lane bricket wood st albans hertfordshire AL2 3TA
filed on: 4th, August 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 04/08/06 from: unit 17 horseshoe business park upper lye lane bricket wood st albans hertfordshire AL2 3TA
filed on: 4th, August 2006
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Mar 2006
filed on: 4th, August 2006
| accounts
|
Free Download
(4 pages)
|
(363s) Annual return up to Wed, 22nd Mar 2006 with shareholders record
filed on: 22nd, March 2006
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return up to Wed, 22nd Mar 2006 with shareholders record
filed on: 22nd, March 2006
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2005
filed on: 25th, June 2005
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2005
filed on: 25th, June 2005
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 24/05/05 from: 5 black moor road ebblake industrial estate verwood dorset BH31 6AX
filed on: 24th, May 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 24/05/05 from: 5 black moor road ebblake industrial estate verwood dorset BH31 6AX
filed on: 24th, May 2005
| address
|
Free Download
(1 page)
|
(363s) Annual return up to Wed, 9th Mar 2005 with shareholders record
filed on: 9th, March 2005
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return up to Wed, 9th Mar 2005 with shareholders record
filed on: 9th, March 2005
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2004
filed on: 30th, December 2004
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2004
filed on: 30th, December 2004
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return up to Tue, 23rd Mar 2004 with shareholders record
filed on: 23rd, March 2004
| annual return
|
Free Download
(8 pages)
|
(363s) Annual return up to Tue, 23rd Mar 2004 with shareholders record
filed on: 23rd, March 2004
| annual return
|
Free Download
(8 pages)
|
(363(288)) Tue, 23rd Mar 2004 Annual return (Secretary's particulars changed;secretary resigned)
annual return
|
|
(225) Accounting reference date extended from 29/02/04 to 31/03/04
filed on: 6th, January 2004
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 29/02/04 to 31/03/04
filed on: 6th, January 2004
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on Sat, 1st Mar 2003. Value of each share 1 £, total number of shares: 100.
filed on: 7th, December 2003
| capital
|
Free Download
(3 pages)
|
(88(2)R) Alloted 99 shares on Sat, 1st Mar 2003. Value of each share 1 £, total number of shares: 100.
filed on: 7th, December 2003
| capital
|
Free Download
(3 pages)
|
(287) Registered office changed on 06/12/03 from: 27 leigh drive, elsenham bishop's stortford herts CM22 6BY
filed on: 6th, December 2003
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 06/12/03 from: 27 leigh drive, elsenham bishop's stortford herts CM22 6BY
filed on: 6th, December 2003
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, February 2003
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, February 2003
| incorporation
|
Free Download
(16 pages)
|