(CS01) Confirmation statement with no updates Wednesday 11th October 2023
filed on: 11th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 26th, August 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tuesday 11th October 2022
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 11th October 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sunday 11th October 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th November 2019
filed on: 13th, May 2020
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 3 Jakes View, Park Street St. Albans AL2 2RH England to 21 Gorsehill Road Poole Dorset BH15 3QH on Wednesday 6th May 2020
filed on: 6th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 11th October 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th November 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Sunday 30th June 2019
filed on: 12th, July 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 11th October 2018
filed on: 18th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Sunday 1st April 2018
filed on: 11th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sunday 1st October 2017
filed on: 2nd, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th November 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on Friday 6th April 2018.
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 8th November 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th November 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Saturday 1st July 2017
filed on: 14th, July 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 How Wood Park Street St Albans Herts AL2 2QY England to 3 Jakes View, Park Street St. Albans AL2 2RH on Friday 14th July 2017
filed on: 14th, July 2017
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Saturday 1st July 2017
filed on: 14th, July 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 8th November 2016.
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 8th November 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 9th, November 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 9th November 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|