(CS01) Confirmation statement with no updates December 12, 2023
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 12, 2022
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 3rd, February 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 5th, October 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Censeo House 6 st Peter's Street St Albans Hertfordshire AL1 3LF. Change occurred on September 29, 2022. Company's previous address: 26 West View Road St Albans Hertfordshire AL3 5JX England.
filed on: 29th, September 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control September 29, 2022
filed on: 29th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 29, 2022
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control October 20, 2021
filed on: 4th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 26 West View Road St Albans Hertfordshire AL3 5JX. Change occurred on November 4, 2021. Company's previous address: 14 Grosvenor Court Grosvenor Road St Albans Hertfordshire AL1 3BX England.
filed on: 4th, November 2021
| address
|
Free Download
(1 page)
|
(CH01) On October 20, 2021 director's details were changed
filed on: 4th, November 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 29, 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On January 15, 2021 director's details were changed
filed on: 29th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 14 Grosvenor Court Grosvenor Road St Albans Hertfordshire AL1 3BX. Change occurred on March 29, 2021. Company's previous address: 3 the Mansards Avenue Road St Albans Hertfordshire AL1 3QX England.
filed on: 29th, March 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control January 15, 2021
filed on: 29th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates September 29, 2020
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates September 29, 2019
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On March 7, 2019 director's details were changed
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 7, 2019
filed on: 7th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(5 pages)
|
(TM02) Termination of appointment as a secretary on September 27, 2018
filed on: 25th, October 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 3 the Mansards Avenue Road St Albans Hertfordshire AL1 3QX. Change occurred on October 12, 2018. Company's previous address: 3 Avenue Road St. Albans AL1 3QX England.
filed on: 12th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 29, 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 16th, November 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 3 Avenue Road St. Albans AL1 3QX. Change occurred on October 17, 2017. Company's previous address: 22 Trevelyan Place St. Albans Hertfordshire AL1 2DT.
filed on: 17th, October 2017
| address
|
Free Download
(1 page)
|
(CH01) On October 10, 2017 director's details were changed
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 10, 2017
filed on: 17th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 29, 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates September 29, 2016
filed on: 10th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 29, 2015
filed on: 16th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 16, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 1st, October 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 22 Trevelyan Place St. Albans Hertfordshire AL1 2DT. Change occurred on August 11, 2015. Company's previous address: 59 Watling Street St Albans AL1 2QF.
filed on: 11th, August 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 29, 2014
filed on: 13th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 13, 2014: 1.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to September 29, 2013
filed on: 18th, November 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 27th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 29, 2012
filed on: 15th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 7th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to March 31, 2012
filed on: 12th, October 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 29, 2011
filed on: 6th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to September 30, 2010
filed on: 31st, May 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 29, 2010
filed on: 7th, October 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to September 30, 2009
filed on: 26th, February 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 29, 2009
filed on: 15th, October 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2008
filed on: 9th, June 2009
| accounts
|
Free Download
(1 page)
|
(363a) Period up to October 24, 2008 - Annual return with full member list
filed on: 24th, October 2008
| annual return
|
Free Download
(6 pages)
|
(363a) Period up to October 16, 2008 - Annual return with full member list
filed on: 16th, October 2008
| annual return
|
Free Download
(10 pages)
|
(288b) On September 11, 2007 Director resigned
filed on: 11th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On September 11, 2007 New secretary appointed
filed on: 11th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On September 11, 2007 New director appointed
filed on: 11th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On September 11, 2007 Secretary resigned
filed on: 11th, September 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, September 2007
| incorporation
|
Free Download
(20 pages)
|