(AD01) Registered office address changed from Suite 31, Imex Centre Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX England to Suite - 108C, Fountain Court 2 Victoria Square Victoria Street St. Albans AL1 3TF on Sunday 4th February 2024
filed on: 4th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 29th April 2023
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sunday 5th March 2023 director's details were changed
filed on: 5th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 5th March 2023 director's details were changed
filed on: 5th, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 5th March 2023
filed on: 5th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 Tile Kiln Lane Hemel Hempstead HP3 8nd England to Suite 31, Imex Centre Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX on Thursday 2nd March 2023
filed on: 2nd, March 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 29th April 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 18 the Broadway Wealdstone Harrow HA3 7EH England to 4 Tile Kiln Lane Hemel Hempstead HP3 8nd on Tuesday 22nd March 2022
filed on: 22nd, March 2022
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 4th October 2021.
filed on: 5th, October 2021
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 29th April 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Monday 1st March 2021
filed on: 27th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 12th, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 29th April 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 29th April 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 30th, April 2018
| incorporation
|
Free Download
(29 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 30th April 2018
capital
|
|