(CS01) Confirmation statement with no updates Wed, 6th Sep 2023
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 6th Sep 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 6th Sep 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 6th Sep 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 3 Abloy House Hatters Lane Watford WD18 8AJ England on Wed, 25th Sep 2019 to Unit 1, Lismirrane Industrial Park Elstree Road Elstree Borehamwood WD6 3EE
filed on: 25th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 6th Sep 2019
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 6th Sep 2018
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 10th May 2018
filed on: 10th, May 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Compass House Vision Park Chivers Way Histon Cambridgeshire CB24 9AD on Fri, 13th Apr 2018 to Unit 3 Abloy House Hatters Lane Watford WD18 8AJ
filed on: 13th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wed, 6th Sep 2017
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tue, 6th Sep 2016
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, April 2016
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 6th Sep 2015
filed on: 28th, October 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Mon, 3rd Nov 2014
filed on: 4th, November 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 3rd Nov 2014 new director was appointed.
filed on: 4th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 6th Sep 2014
filed on: 11th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 11th Sep 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 10th, June 2014
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on Fri, 2nd May 2014
filed on: 2nd, May 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 30th Jan 2014. Old Address: Morelands Trading Estate Bristol Road Gloucester Gloucester GL1 5RZ
filed on: 30th, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 6th Sep 2013
filed on: 13th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 13th Jan 2014: 100.00 GBP
capital
|
|
(AP01) On Thu, 18th Jul 2013 new director was appointed.
filed on: 18th, July 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Fri, 28th Feb 2014
filed on: 12th, July 2013
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed err LIMITEDcertificate issued on 18/02/13
filed on: 18th, February 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Mon, 18th Feb 2013 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On Thu, 31st Jan 2013 new director was appointed.
filed on: 31st, January 2013
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 5th, December 2012
| mortgage
|
Free Download
(6 pages)
|
(CH01) On Wed, 24th Oct 2012 director's details were changed
filed on: 24th, October 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 24th Oct 2012. Old Address: 45 Thatcham Avenue Kingsway Quedgeley Gloucester GL2 2BJ United Kingdom
filed on: 24th, October 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, September 2012
| incorporation
|
Free Download
(28 pages)
|