(CS01) Confirmation statement with no updates 2023/10/13
filed on: 22nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/10/13
filed on: 16th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/10/13
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 28th, February 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020/10/13
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 30th, June 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 2020/04/30. New Address: Unit 2 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW. Previous address: Office 2 Torrington Farm Grove Lane Bovingdon Chesham Buckinghamshire HP5 3QG United Kingdom
filed on: 30th, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/10/13
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 28th, February 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2018/10/13
filed on: 13th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2018/09/17 director's details were changed
filed on: 17th, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2016/11/01
filed on: 17th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016/11/01
filed on: 17th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 28th, February 2018
| accounts
|
Free Download
(14 pages)
|
(AD01) Address change date: 2017/10/24. New Address: Office 2 Torrington Farm Grove Lane Bovingdon Chesham Buckinghamshire HP5 3QG. Previous address: 65 Austins Mead Bovingdon Hemel Hempstead Hertfordshire HP3 0LH
filed on: 24th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/10/15
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to 2016/05/31
filed on: 26th, September 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/05/31
filed on: 12th, April 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016/10/15
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2015/05/31
filed on: 27th, April 2016
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return drawn up to 2015/10/15 with full list of members
filed on: 10th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/05/31
filed on: 28th, February 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 2014/11/13. New Address: 65 Austins Mead Bovingdon Hemel Hempstead Hertfordshire HP3 0LH. Previous address: 463 High Road Leytonstone London E11 4JU
filed on: 13th, November 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/07/01.
filed on: 11th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 2013/07/01 - the day director's appointment was terminated
filed on: 11th, November 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/10/15 with full list of members
filed on: 11th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/11/11
capital
|
|
(AP01) New director appointment on 2014/11/11.
filed on: 11th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 2013/07/01 - the day director's appointment was terminated
filed on: 11th, November 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/05/31
filed on: 25th, June 2014
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, June 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/05/14 with full list of members
filed on: 2nd, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/06/02
capital
|
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, May 2014
| gazette
|
Free Download
(1 page)
|
(CH01) On 2013/04/01 director's details were changed
filed on: 31st, May 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 2013/05/31 - the day director's appointment was terminated
filed on: 31st, May 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/05/14 with full list of members
filed on: 31st, May 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2013/05/31.
filed on: 31st, May 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/05/24 from 26 Smith Street Warwick CV34 4HS United Kingdom
filed on: 24th, May 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 14th, May 2012
| incorporation
|
Free Download
(7 pages)
|