(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sun, 28th May 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sat, 28th May 2022
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(11 pages)
|
(AD01) Address change date: Wed, 29th Sep 2021. New Address: 4 Grovelands Boundary Way Hemel Hempstead Hertfordshire HP2 7TE. Previous address: 6B Parkway Porters Wood St Albans Hertfordshire AL3 6PA
filed on: 29th, September 2021
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Thu, 31st Dec 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 28th May 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened to Thu, 27th Feb 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 28th May 2020
filed on: 25th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 28th May 2020
filed on: 25th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 28th May 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(9 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, June 2019
| mortgage
|
Free Download
(1 page)
|
(AP01) On Tue, 9th Apr 2019 new director was appointed.
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 9th Apr 2019
filed on: 28th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 9th Apr 2019
filed on: 28th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 28th May 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 12th Apr 2019
filed on: 12th, April 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(10 pages)
|
(CH01) On Thu, 13th Sep 2018 director's details were changed
filed on: 12th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 13th Sep 2018
filed on: 12th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 31st Aug 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 28th Feb 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thu, 31st Aug 2017
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from Wed, 30th Nov 2016 to Tue, 28th Feb 2017
filed on: 31st, August 2017
| accounts
|
Free Download
(1 page)
|
(SH06) Notice of cancellation of shares. Capital declared on Tue, 1st Dec 2015 - 112.00 GBP
filed on: 7th, December 2016
| capital
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, November 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, November 2016
| gazette
|
Free Download
|
(SH03) Report of purchase of own shares
filed on: 22nd, November 2016
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 31st Aug 2016
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 22nd, January 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On Mon, 31st Aug 2015 director's details were changed
filed on: 1st, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 31st Aug 2015 with full list of members
filed on: 1st, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 1st Dec 2014: 121.00 GBP
filed on: 1st, September 2015
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 1st Nov 2014 with full list of members
filed on: 18th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 18th Nov 2014: 100.00 GBP
capital
|
|
(MR01) Registration of charge 087582820001, created on Thu, 4th Sep 2014
filed on: 5th, September 2014
| mortgage
|
Free Download
(18 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, November 2013
| incorporation
|
Free Download
(29 pages)
|