(AP01) New director appointment on 2023/07/27.
filed on: 22nd, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023/07/27
filed on: 22nd, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2023/07/27
filed on: 22nd, August 2023
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2023/07/27
filed on: 22nd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2023/07/27
filed on: 22nd, August 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/08/22
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2023/07/27
filed on: 22nd, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/05/23
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/05/31
filed on: 28th, February 2023
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/05/27
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2021/05/31
filed on: 10th, January 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021/05/27
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/05/31
filed on: 27th, April 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from The Coach House 77a Marlowes Hemel Hempstead HP1 1LF England on 2021/02/18 to Building 18, Gateway 1000 Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP
filed on: 18th, February 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019/06/01
filed on: 5th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/05/28
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2019/06/01
filed on: 5th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019/06/01
filed on: 5th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020/04/21
filed on: 21st, April 2020
| resolution
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Valley House Northbridge Road Berkhamsted HP4 1TA England on 2020/04/20 to The Coach House 77a Marlowes Hemel Hempstead HP1 1LF
filed on: 20th, April 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/05/31
filed on: 27th, February 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019/05/28
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/05/31
filed on: 28th, February 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018/05/28
filed on: 2nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/05/31
filed on: 13th, February 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2017/06/20
filed on: 20th, June 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 353 Chambersbury Lane Hemel Hempstead HP3 8LW on 2017/06/20 to Valley House Northbridge Road Berkhamsted HP4 1TA
filed on: 20th, June 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/06/20.
filed on: 20th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/05/28
filed on: 17th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/05/31
filed on: 28th, February 2017
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, August 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, August 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/05/28
filed on: 20th, August 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/05/31
filed on: 1st, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/05/28
filed on: 25th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2015/07/25
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/05/31
filed on: 27th, February 2015
| accounts
|
Free Download
(7 pages)
|
(AP03) On 2015/01/31, company appointed a new person to the position of a secretary
filed on: 13th, February 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2015/01/31
filed on: 13th, February 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/05/28
filed on: 17th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2014/06/17
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/05/31
filed on: 7th, December 2013
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, September 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, September 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/05/28
filed on: 22nd, September 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 28th, May 2012
| incorporation
|
Free Download
(25 pages)
|