(AA) Total exemption full accounts data made up to 30th April 2023
filed on: 17th, January 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 16th January 2024
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 16th January 2023
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 16th January 2022
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2021
filed on: 17th, January 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 4th, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 16th January 2021
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to The Barn, 16 Nascot Place Watford WD17 4QT at an unknown date
filed on: 3rd, March 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2019
filed on: 21st, January 2020
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 23 Barley Croft Hemel Hempstead HP2 4UU England on 16th January 2020 to 294 Endike Lane Hull HU6 8AE
filed on: 16th, January 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 16th January 2020
filed on: 16th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 16th January 2020
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 16th January 2020
filed on: 16th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 16th January 2020
filed on: 16th, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 16th January 2020
filed on: 16th, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 19 Cheltenham House Exeter Close Watford WD24 4BL England on 2nd April 2019 to 23 Barley Croft Hemel Hempstead HP2 4UU
filed on: 2nd, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 6th March 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 6th March 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2017
filed on: 1st, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 27th April 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 23a Chiswell Court Sandown Road Watford WD24 7PJ England on 12th April 2017 to 19 Cheltenham House Exeter Close Watford WD24 4BL
filed on: 12th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 31st March 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Houghton Hall Lodge the Green Houghton Regis Dunstable Bedfordshire LU5 5DY England on 30th January 2017 to 23a Chiswell Court Sandown Road Watford WD24 7PJ
filed on: 30th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th April 2016
filed on: 4th, November 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st March 2016
filed on: 31st, March 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 31st March 2016
filed on: 31st, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st March 2016
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 35 Firs Avenue London N11 3NE United Kingdom on 31st March 2016 to Houghton Hall Lodge the Green Houghton Regis Dunstable Bedfordshire LU5 5DY
filed on: 31st, March 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, April 2015
| incorporation
|
|