(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 15th, September 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(6 pages)
|
(TM02) Secretary appointment termination on Friday 1st October 2021
filed on: 4th, October 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 1st October 2021
filed on: 4th, October 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 26th September 2019
filed on: 26th, September 2019
| resolution
|
Free Download
(3 pages)
|
(CH01) On Wednesday 19th June 2019 director's details were changed
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 1st April 2019.
filed on: 11th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 1st April 2019
filed on: 11th, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from First Floor 8 Sandridge Park Porters Wood St. Albans Hertfordshire AL3 6PH to Suite G1 Verulam Industrial Estate 224 London Road St. Albans AL1 1JB on Wednesday 17th October 2018
filed on: 17th, October 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On Friday 1st April 2016 director's details were changed
filed on: 4th, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 5th April 2016 with full list of members
filed on: 8th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Tuesday 1st September 2015.
filed on: 9th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 5th April 2015 with full list of members
filed on: 15th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 11th, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Saturday 5th April 2014 with full list of members
filed on: 8th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 8th April 2014
capital
|
|
(CH03) On Saturday 8th February 2014 secretary's details were changed
filed on: 28th, February 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Friday 5th April 2013 with full list of members
filed on: 13th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 6th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Tuesday 18th September 2012 from 74-78 Victoria Street St Albans Hertfordshire AL1 3XH
filed on: 18th, September 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 5th April 2012 with full list of members
filed on: 12th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th April 2011
filed on: 24th, January 2012
| accounts
|
Free Download
(7 pages)
|
(AA01) Current accounting period shortened to Saturday 31st March 2012, originally was Monday 30th April 2012.
filed on: 4th, August 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 5th April 2011 with full list of members
filed on: 26th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th April 2010
filed on: 23rd, June 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Monday 5th April 2010 with full list of members
filed on: 13th, April 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th April 2009
filed on: 25th, January 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to Tuesday 14th April 2009
filed on: 14th, April 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th April 2008
filed on: 31st, December 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to Friday 11th April 2008
filed on: 11th, April 2008
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 12th, March 2008
| resolution
|
Free Download
(2 pages)
|
(288b) On Tuesday 4th March 2008 Appointment terminated director
filed on: 4th, March 2008
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 4th March 2008 Appointment terminated secretary
filed on: 4th, March 2008
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 4th March 2008 Secretary appointed
filed on: 4th, March 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 4th March 2008 Director appointed
filed on: 4th, March 2008
| officers
|
Free Download
(7 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 19th, February 2008
| incorporation
|
Free Download
(20 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 19th, February 2008
| incorporation
|
Free Download
(20 pages)
|
(CERTNM) Company name changed knight p LTDcertificate issued on 14/02/08
filed on: 14th, February 2008
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed knight p LTDcertificate issued on 14/02/08
filed on: 14th, February 2008
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 5th, April 2007
| incorporation
|
Free Download
(20 pages)
|
(NEWINC) Company registration
filed on: 5th, April 2007
| incorporation
|
Free Download
(20 pages)
|