(CS01) Confirmation statement with no updates April 9, 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 9, 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from C/O Warren Clare 5-6 George Street St. Albans Hertfordshire AL3 4ER to 129 Aldwick Road Bognor Regis PO21 2NY on January 6, 2022
filed on: 6th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates April 9, 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control February 28, 2021
filed on: 8th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control February 28, 2021
filed on: 23rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On February 28, 2021 new director was appointed.
filed on: 15th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 28, 2021
filed on: 8th, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 15, 2020
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates December 15, 2019
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates December 15, 2018
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 15, 2017
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On February 8, 2018 director's details were changed
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, April 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 25th, April 2017
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, April 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 15, 2016
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 30th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to December 15, 2015 with full list of members
filed on: 16th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to December 15, 2014 with full list of members
filed on: 20th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 31st, January 2015
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from December 31, 2014 to April 30, 2014
filed on: 21st, October 2014
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(5 pages)
|
(CH01) On April 19, 2013 director's details were changed
filed on: 4th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 15, 2013 with full list of members
filed on: 14th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(2 pages)
|
(CH01) On May 9, 2013 director's details were changed
filed on: 9th, May 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on April 24, 2013
filed on: 24th, April 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 15, 2012 with full list of members
filed on: 11th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2011
filed on: 30th, September 2012
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on January 20, 2012. Old Address: 5-6 George Street St Albans Hertfordshire AL3 4ER
filed on: 20th, January 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 15, 2011 with full list of members
filed on: 20th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2010
filed on: 24th, September 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 15, 2010 with full list of members
filed on: 13th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2009
filed on: 20th, September 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 15, 2009 with full list of members
filed on: 8th, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On March 8, 2010 director's details were changed
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2008
filed on: 24th, October 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to March 9, 2009
filed on: 9th, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2007
filed on: 28th, October 2008
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to February 7, 2008
filed on: 7th, February 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to February 7, 2008
filed on: 7th, February 2008
| annual return
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2006
filed on: 27th, December 2007
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2006
filed on: 27th, December 2007
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to June 19, 2007
filed on: 19th, June 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to June 19, 2007
filed on: 19th, June 2007
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, December 2005
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, December 2005
| incorporation
|
Free Download
(17 pages)
|
(288b) On December 15, 2005 Secretary resigned
filed on: 15th, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On December 15, 2005 Secretary resigned
filed on: 15th, December 2005
| officers
|
Free Download
(1 page)
|