(CS01) Confirmation statement with no updates 2024/03/18
filed on: 19th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 29th, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023/03/18
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 31st, March 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022/03/18
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY England on 2021/09/30 to 2 Tower Centre Hoddesdon Hertfordshire EN11 8UR
filed on: 30th, September 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 1st, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021/03/18
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020/08/24 director's details were changed
filed on: 24th, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from First Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL on 2020/08/24 to Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY
filed on: 24th, August 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020/08/24 director's details were changed
filed on: 24th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 27th, March 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020/03/18
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/03/18
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, June 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 31st, May 2019
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, July 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/03/18
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, June 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 29th, March 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017/03/18
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 7th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/03/18
filed on: 24th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 16th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/03/18
filed on: 19th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 586.00 GBP is the capital in company's statement on 2015/03/19
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/06/30
filed on: 14th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Arnel House 1 Peerglow Centre, Crane Mead Ware Hertfordshire SG12 9QL on 2014/08/04 to First Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL
filed on: 4th, August 2014
| address
|
Free Download
(1 page)
|
(CH01) On 2014/06/03 director's details were changed
filed on: 3rd, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/03/18
filed on: 3rd, June 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/06/30
filed on: 13th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/06/30
filed on: 28th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/03/18
filed on: 19th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/03/18
filed on: 27th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/06/30
filed on: 15th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to 2011/06/30 from 2011/03/31
filed on: 14th, July 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2011/03/18
filed on: 7th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2011/06/15.
filed on: 15th, June 2011
| officers
|
Free Download
(2 pages)
|
(SH01) 586.00 GBP is the capital in company's statement on 2010/05/11
filed on: 28th, May 2010
| capital
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 18th, March 2010
| incorporation
|
Free Download
(28 pages)
|