(CS01) Confirmation statement with no updates Wednesday 17th January 2024
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tuesday 17th January 2023
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 17th January 2022
filed on: 4th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 1st January 2021
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 17th January 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 17th January 2020
filed on: 25th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 26 the Embankment Nash Mills Wharf Hemel Hempstead HP3 9GD England to 34 Hammond Close Stevenage SG1 3JQ on Wednesday 18th December 2019
filed on: 18th, December 2019
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 18th December 2019 director's details were changed
filed on: 18th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 18th December 2019
filed on: 18th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 17th January 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 17th January 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 17th January 2017
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 22 Duncan Close Welwyn Garden City Hertfordshire AL7 3XP to 26 the Embankment Nash Mills Wharf Hemel Hempstead HP3 9GD on Friday 21st October 2016
filed on: 21st, October 2016
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 31st August 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 17th January 2016 with full list of members
filed on: 28th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st August 2014
filed on: 31st, May 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 17th January 2015 with full list of members
filed on: 17th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Saturday 17th January 2015
capital
|
|
(CH01) On Tuesday 2nd December 2014 director's details were changed
filed on: 2nd, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 9th August 2014 with full list of members
filed on: 2nd, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 2nd September 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 9th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 9th August 2013 with full list of members
filed on: 21st, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 21st November 2013
capital
|
|
(CH01) On Sunday 1st September 2013 director's details were changed
filed on: 21st, November 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 12th November 2013 from 62 Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1AS England
filed on: 12th, November 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 9th, August 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|