(AA) Micro company accounts made up to 2023-05-31
filed on: 13th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2023-05-22
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2022-05-31
filed on: 17th, April 2023
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2022-10-10
filed on: 10th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022-10-10 director's details were changed
filed on: 10th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-10-10
filed on: 10th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Hardy House Daverns Northbridge Road Berkhamsted Hertfordshire HP4 1EF. Change occurred on 2022-10-10. Company's previous address: 149/151 Sparrows Herne Bushey Heath Watford WD23 1AQ.
filed on: 10th, October 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022-10-10 director's details were changed
filed on: 10th, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-05-22
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2021-05-31
filed on: 25th, February 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021-05-22
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2020-05-31
filed on: 19th, November 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020-05-22
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2019-05-31
filed on: 28th, February 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2019-05-22
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2018-05-31
filed on: 26th, February 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018-05-22
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2017-06-15
filed on: 4th, June 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-05-31
filed on: 21st, February 2018
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control 2017-07-19
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-06-15
filed on: 19th, July 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-07-19
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-07-19
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-07-19
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-05-22
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 28th, February 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-22
filed on: 8th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 28th, February 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-22
filed on: 5th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-05-31
filed on: 27th, February 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-05-22
filed on: 14th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-05-31
filed on: 21st, February 2014
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, October 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-05-22
filed on: 21st, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-10-21: 2 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, September 2013
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, May 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|