(CS01) Confirmation statement with no updates Fri, 2nd Feb 2024
filed on: 29th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 2nd Feb 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 2nd Feb 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(6 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, November 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 2nd Feb 2021
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 2nd Feb 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 5th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 5th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 2nd Feb 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 4th Mar 2019 director's details were changed
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 4th Mar 2019 director's details were changed
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 2nd Feb 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Finchley House 707 High Road London N12 0BT England on Wed, 14th Feb 2018 to Suite 5 Jarman House Rear of 42 High St Redbourn AL3 7LN
filed on: 14th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 1st, December 2017
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 075140540001, created on Mon, 2nd Oct 2017
filed on: 4th, October 2017
| mortgage
|
Free Download
(24 pages)
|
(AD01) Change of registered address from The Old Electricity Works Campfield Road St. Albans Hertfordshire AL1 5HT on Fri, 7th Jul 2017 to Finchley House 707 High Road London N12 0BT
filed on: 7th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 2nd Feb 2017
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 2nd, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 2nd Feb 2016
filed on: 16th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 2nd Feb 2015
filed on: 27th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AP01) On Wed, 1st Oct 2014 new director was appointed.
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 5th Jun 2014
filed on: 5th, June 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 2nd Feb 2014
filed on: 23rd, April 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Wed, 23rd Apr 2014. Old Address: Brookman 145/147 Hatfield Road St. Albans Hertfordshire AL1 4JY United Kingdom
filed on: 23rd, April 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 18th, January 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 2nd Feb 2013
filed on: 27th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 30th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 2nd Feb 2012
filed on: 9th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Wed, 22nd Feb 2012. Old Address: the Old Electricity Works Campfield Road St. Albans Hertfordshire AL1 5HT United Kingdom
filed on: 22nd, February 2012
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 8th Dec 2011. Old Address: Ebarrk House 93/95 Borough High Street London SE1 1NL United Kingdom
filed on: 8th, December 2011
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 12th Apr 2011. Old Address: 145/147 Hatfield Road St. Albans Hertfordshire AL1 4JY England
filed on: 12th, April 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, February 2011
| incorporation
|
Free Download
(8 pages)
|