(AA) Dormant company accounts made up to Wed, 31st May 2023
filed on: 8th, February 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 5th Nov 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st May 2022
filed on: 20th, February 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 5th Nov 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Mon, 14th Mar 2022 new director was appointed.
filed on: 15th, March 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 17th Feb 2022 - the day director's appointment was terminated
filed on: 15th, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 5th Nov 2021
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Tue, 17th Aug 2021. New Address: 63 High Street Redbourn St. Albans AL3 7LW. Previous address: 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE England
filed on: 17th, August 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 12th Aug 2021. New Address: 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE. Previous address: 63 High Street Redbourn St. Albans AL3 7LW England
filed on: 12th, August 2021
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 23rd Jul 2021
filed on: 23rd, July 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with no updates Thu, 13th May 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 13th May 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 13th May 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 16th May 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st May 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: Tue, 7th Nov 2017. New Address: 63 High Street Redbourn St. Albans AL3 7LW. Previous address: Spectrum House Dunstable Road Redbourn St. Albans Hertfordshire AL3 7PR England
filed on: 7th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 16th May 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Sun, 31st May 2015
filed on: 24th, April 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Dormant company accounts made up to Tue, 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, September 2016
| gazette
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: 95 High Street Redbourn St. Albans AL3 7LW.
filed on: 5th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 16th May 2016 with full list of members
filed on: 5th, September 2016
| annual return
|
Free Download
(7 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 16th, August 2016
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Mon, 21st Dec 2015. New Address: Spectrum House Dunstable Road Redbourn St. Albans Hertfordshire AL3 7PR. Previous address: Wellington House 273-275 High Street London Colney St Albans Herts AL2 1HA
filed on: 21st, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 16th May 2015 with full list of members
filed on: 18th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st May 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 16th May 2014 with full list of members
filed on: 20th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st May 2013
filed on: 13th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 16th May 2013 with full list of members
filed on: 26th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 26th Jun 2013. Old Address: C/O Ray Adams Wellington House 273 - 275 High Street London Colney St. Albans Hertfordshire AL2 1HA United Kingdom
filed on: 26th, June 2013
| address
|
Free Download
(1 page)
|
(TM01) Thu, 20th Jun 2013 - the day director's appointment was terminated
filed on: 20th, June 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 12th Feb 2013 new director was appointed.
filed on: 12th, February 2013
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, May 2012
| incorporation
|
Free Download
(7 pages)
|