(CS01) Confirmation statement with no updates 2023/03/23
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/03/31
filed on: 10th, January 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/03/23
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/03/31
filed on: 18th, January 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/03/23
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/03/31
filed on: 24th, April 2021
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2021/01/27
filed on: 27th, January 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2016/04/06
filed on: 27th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/05/24.
filed on: 24th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/03/23
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On 2010/10/01 secretary's details were changed
filed on: 18th, March 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 2010/10/01 director's details were changed
filed on: 18th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On 2010/10/01 secretary's details were changed
filed on: 18th, March 2020
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2019/03/31
filed on: 2nd, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/03/23
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/03/31
filed on: 13th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Hamilton House 111 Marlowes Room 606 6th Floor Hemel Hempstead Hertfordshire HP1 1BB England on 2018/10/05 to 34 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7BW
filed on: 5th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/03/23
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/03/31
filed on: 4th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O C/O Chintu & Co 50 st. Marys Road Old Town Hemel Hempstead Hertfordshire HP2 5HL on 2017/08/30 to Hamilton House 111 Marlowes Room 606 6th Floor Hemel Hempstead Hertfordshire HP1 1BB
filed on: 30th, August 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, July 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/03/23
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, June 2017
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2016/03/31
filed on: 7th, December 2016
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016/06/13
filed on: 13th, June 2016
| resolution
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/03/23
filed on: 30th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/03/31
filed on: 28th, October 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/03/23
filed on: 20th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/03/23
filed on: 7th, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/05/07
capital
|
|
(AA) Dormant company accounts reported for the period up to 2014/03/31
filed on: 7th, May 2014
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2014/05/07
filed on: 7th, May 2014
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2013/03/31
filed on: 12th, December 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/03/23
filed on: 26th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/03/31
filed on: 11th, December 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/03/23
filed on: 30th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2011/05/10 from C/O Chintu & Co 50 St. Marys Road Old Town Hemel Hempstead Hertfordshire HP2 5HL United Kingdom
filed on: 10th, May 2011
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2011/03/31
filed on: 10th, May 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/03/23
filed on: 10th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2010/03/31
filed on: 4th, January 2011
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, August 2010
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, August 2010
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2010/08/23 from 50 St Marys Road Old Town Hemel Hempstead Hertfordshire HP2 5HL
filed on: 23rd, August 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2010/03/23
filed on: 23rd, August 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2010/03/23 director's details were changed
filed on: 14th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/03/23 director's details were changed
filed on: 14th, July 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 23rd, March 2009
| incorporation
|
Free Download
(16 pages)
|