(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 15th, January 2024
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Thursday 9th March 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 20th, January 2023
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 17th, March 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Wednesday 9th March 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 9th March 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 094773710003, created on Friday 19th February 2021
filed on: 24th, February 2021
| mortgage
|
Free Download
(24 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 5th, August 2020
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened from Tuesday 30th June 2020 to Tuesday 31st March 2020
filed on: 16th, May 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 9th March 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 9th March 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Thursday 6th September 2018
filed on: 8th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Thursday 6th September 2018
filed on: 8th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Thursday 6th September 2018
filed on: 8th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 6th September 2018
filed on: 8th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 30th, October 2018
| resolution
|
Free Download
(17 pages)
|
(CH01) On Thursday 23rd August 2018 director's details were changed
filed on: 23rd, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 23rd August 2018
filed on: 23rd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 9th March 2018
filed on: 25th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to Friday 31st March 2017 (was Friday 30th June 2017).
filed on: 22nd, December 2017
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Park Mill Burydell Lane Park Street St. Albans AL2 2EZ. Change occurred on Monday 18th December 2017. Company's previous address: Tyttenhanger House Coursers Road Colney Heath St. Albans Hertfordshire AL4 0PG United Kingdom.
filed on: 18th, December 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 094773710002, created on Wednesday 18th October 2017
filed on: 18th, October 2017
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 094773710001, created on Friday 6th October 2017
filed on: 10th, October 2017
| mortgage
|
Free Download
|
(CS01) Confirmation statement with updates Thursday 9th March 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 17th August 2016
filed on: 17th, August 2016
| resolution
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 9th March 2016
filed on: 23rd, April 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 9th, March 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 9th March 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|