(CS01) Confirmation statement with no updates Tuesday 4th July 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 1st August 2022 director's details were changed
filed on: 1st, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 17th May 2022
filed on: 1st, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 17th May 2022
filed on: 1st, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 1st August 2022 director's details were changed
filed on: 1st, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 4th July 2022
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 7th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 4th July 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 6 Amersham House Mill Street Berkhamsted Hertfordshire HP4 2DT to 2 Amersham House Mill Street Berkhamsted HP4 2DT on Monday 17th May 2021
filed on: 17th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 19th, August 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 4th July 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 30th September 2019 director's details were changed
filed on: 1st, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 30th September 2019 director's details were changed
filed on: 30th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 26th September 2019 director's details were changed
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 1st August 2019
filed on: 14th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 1st August 2019
filed on: 14th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 23rd, July 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 4th July 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 17th, August 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 4th July 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 29th, September 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Tuesday 4th July 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Monday 4th July 2016
filed on: 4th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: Friday 1st May 2015
filed on: 7th, June 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 3rd June 2016 with full list of members
filed on: 7th, June 2016
| annual return
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Friday 1st May 2015
filed on: 7th, June 2016
| officers
|
Free Download
(1 page)
|
(SH03) Own shares purchase
filed on: 12th, October 2015
| capital
|
Free Download
(3 pages)
|
(SH06) Shares cancellation. Statement of capital on Tuesday 15th September 201550.00 GBP
filed on: 28th, September 2015
| capital
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 6th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Wednesday 3rd June 2015 with full list of members
filed on: 10th, June 2015
| annual return
|
Free Download
(7 pages)
|
(TM02) Secretary appointment termination on Thursday 30th April 2015
filed on: 10th, June 2015
| officers
|
Free Download
(1 page)
|
(AP03) On Friday 1st May 2015 - new secretary appointed
filed on: 10th, June 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st January 2015 director's details were changed
filed on: 30th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Tuesday 3rd June 2014 with full list of members
filed on: 4th, June 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 4th June 2014
capital
|
|
(AAMD) Amended accounts for the period to Tuesday 30th April 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(4 pages)
|
(CH01) On Sunday 16th February 2014 director's details were changed
filed on: 25th, February 2014
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th April 2013
filed on: 20th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Monday 3rd June 2013 with full list of members
filed on: 3rd, June 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th April 2012
filed on: 7th, December 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On Friday 1st June 2012 director's details were changed
filed on: 13th, June 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 3rd June 2012 with full list of members
filed on: 13th, June 2012
| annual return
|
Free Download
(7 pages)
|
(AD01) Change of registered office on Wednesday 4th January 2012 from 22 Vernon Drive Stanmore Middlesex HA7 2BT United Kingdom
filed on: 4th, January 2012
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Wednesday 4th January 2012
filed on: 4th, January 2012
| officers
|
Free Download
(1 page)
|
(AP03) On Wednesday 4th January 2012 - new secretary appointed
filed on: 4th, January 2012
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th April 2011
filed on: 28th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 3rd June 2011 with full list of members
filed on: 6th, June 2011
| annual return
|
Free Download
(8 pages)
|
(CH01) On Wednesday 20th April 2011 director's details were changed
filed on: 3rd, May 2011
| officers
|
Free Download
(3 pages)
|
(CH01) On Tuesday 4th January 2011 director's details were changed
filed on: 4th, March 2011
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to Saturday 30th April 2011, originally was Thursday 30th June 2011.
filed on: 22nd, February 2011
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 3rd, June 2010
| incorporation
|
Free Download
(25 pages)
|