(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 23rd November 2023
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Monday 3rd July 2023 director's details were changed
filed on: 4th, July 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 3rd July 2023
filed on: 4th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 20th January 2023
filed on: 2nd, February 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: 22nd, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 20th January 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wednesday 20th January 2021
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CH01) On Wednesday 18th November 2020 director's details were changed
filed on: 18th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 5th April 2020
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on Tuesday 17th September 2019.
filed on: 18th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 5th April 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 10th April 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(9 pages)
|
(CH01) On Wednesday 4th October 2017 director's details were changed
filed on: 5th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 1st October 2017 director's details were changed
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 20th April 2017 director's details were changed
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 20th April 2017 director's details were changed
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 10th April 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 145/147 Hatfield Road St. Albans AL1 4JY. Change occurred on Monday 24th October 2016. Company's previous address: 1st Floor Venture House 6 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1TS United Kingdom.
filed on: 24th, October 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 14th April 2016
filed on: 26th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 1st Floor Venture House 6 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1TS. Change occurred on Tuesday 6th October 2015. Company's previous address: Avanta, Westside London Road Apsley Hemel Hempstead Hertfordshire HP3 9TD.
filed on: 6th, October 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed lead performance LTDcertificate issued on 22/07/15
filed on: 22nd, July 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 14th April 2015
filed on: 12th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address Avanta, Westside London Road Apsley Hemel Hempstead Hertfordshire HP3 9TD. Change occurred on Thursday 9th April 2015. Company's previous address: Monaco House Unit 1 Monaco Works Station Road Kings Langley Hertfordshire WD4 8LQ.
filed on: 9th, April 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 10th, December 2014
| accounts
|
Free Download
(4 pages)
|
(MR04) Charge 2 satisfaction in full.
filed on: 4th, June 2014
| mortgage
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 14th April 2014
filed on: 13th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 300.00 GBP is the capital in company's statement on Wednesday 18th September 2013
filed on: 27th, November 2013
| capital
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Wednesday 6th November 2013 from 3Rd Floor Victoria House 49 Clarendon Road Watford Hertfordshire WD17 1HX
filed on: 6th, November 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 14th April 2013
filed on: 1st, October 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tuesday 1st January 2013 director's details were changed
filed on: 1st, October 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 18th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 14th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 14th April 2012
filed on: 11th, May 2012
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 28th, March 2012
| mortgage
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 14th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Monday 12th December 2011 from 131 Dovehouse Street London SW3 6JZ England
filed on: 12th, December 2011
| address
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, November 2011
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 14th April 2011
filed on: 20th, April 2011
| annual return
|
Free Download
(11 pages)
|
(AP01) New director appointment on Tuesday 22nd March 2011.
filed on: 22nd, March 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 19th, March 2010
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|