(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 23rd, February 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tue, 12th Sep 2023
filed on: 15th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 22nd, May 2023
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Tue, 15th Nov 2022
filed on: 15th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 15th Nov 2022 director's details were changed
filed on: 15th, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 12th Sep 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 14th, April 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sun, 12th Sep 2021
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sat, 12th Sep 2020
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thu, 12th Sep 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 065823540006, created on Fri, 5th Jul 2019
filed on: 9th, July 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 065823540005, created on Tue, 2nd Jul 2019
filed on: 4th, July 2019
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 22nd, February 2019
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Wed, 12th Sep 2018
filed on: 20th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 12th Sep 2018
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wed, 12th Sep 2018 director's details were changed
filed on: 20th, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 11 Amberside Wood Lane Hemel Hempstead Hertfordshire HP2 4TP on Wed, 2nd May 2018 to 1C Amberside Wood Lane Hemel Hempstead Hertfordshire HP2 4TP
filed on: 2nd, May 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Tue, 12th Sep 2017
filed on: 27th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 12th Sep 2017
filed on: 27th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tue, 12th Sep 2017
filed on: 27th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 065823540003, created on Wed, 8th Feb 2017
filed on: 9th, February 2017
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 065823540004, created on Wed, 8th Feb 2017
filed on: 9th, February 2017
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 065823540002, created on Wed, 8th Feb 2017
filed on: 9th, February 2017
| mortgage
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates Mon, 12th Sep 2016
filed on: 25th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 12th Sep 2015
filed on: 12th, November 2015
| annual return
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, June 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 11th, June 2015
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, June 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 12th Sep 2014
filed on: 29th, September 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 29th Sep 2014: 2.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Fri, 31st May 2013
filed on: 26th, February 2014
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 065823540001
filed on: 10th, December 2013
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 12th Sep 2013
filed on: 12th, September 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 12th Sep 2013: 2.00 GBP
capital
|
|
(AP01) On Thu, 12th Sep 2013 new director was appointed.
filed on: 12th, September 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 1st May 2013
filed on: 19th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Thu, 31st May 2012
filed on: 10th, July 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 1st May 2012
filed on: 29th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Tue, 31st May 2011
filed on: 8th, June 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 1st May 2011
filed on: 5th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Thu, 5th May 2011. Old Address: 12 Harley Street London W1G 9PG
filed on: 5th, May 2011
| address
|
Free Download
(1 page)
|
(CH03) On Sun, 1st May 2011 secretary's details were changed
filed on: 5th, May 2011
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Mon, 31st May 2010
filed on: 12th, August 2010
| accounts
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st May 2010 director's details were changed
filed on: 4th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 1st May 2010
filed on: 4th, May 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sun, 31st May 2009
filed on: 22nd, February 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to Fri, 5th Jun 2009 with complete member list
filed on: 5th, June 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On Thu, 15th May 2008 Director appointed
filed on: 15th, May 2008
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 15th May 2008 Secretary appointed
filed on: 15th, May 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 15/05/2008 from 11, queensway hemel hempstead hertfordshire HP1 1LS
filed on: 15th, May 2008
| address
|
Free Download
(1 page)
|
(288b) On Thu, 15th May 2008 Appointment terminated secretary
filed on: 15th, May 2008
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 15th May 2008 Appointment terminated director
filed on: 15th, May 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, May 2008
| incorporation
|
Free Download
(11 pages)
|