(CS01) Confirmation statement with no updates 2024/03/02
filed on: 11th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 3rd, January 2024
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 2023/11/03. New Address: Harrison House Sheep Walk Langford Road Biggleswade SG18 9RB. Previous address: 273-275 High Street London Colney St Albans Hertfordshire AL2 1HA United Kingdom
filed on: 3rd, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/03/02
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 31st, October 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022/01/24
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 24th, November 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2020/12/18
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 23rd, October 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2019/12/18
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 31st, October 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2018/12/18
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2018/09/21. New Address: 273-275 High Street London Colney St Albans Hertfordshire AL2 1HA. Previous address: Ver House London Road Markyate Hertfordshire AL3 8JP United Kingdom
filed on: 21st, September 2018
| address
|
Free Download
(1 page)
|
(SH01) 2.52 GBP is the capital in company's statement on 2017/09/01
filed on: 30th, August 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017/12/18
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2017/06/19. New Address: Ver House London Road Markyate Hertfordshire AL3 8JP. Previous address: Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom
filed on: 19th, June 2017
| address
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 2016/03/31
filed on: 9th, April 2017
| capital
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, April 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/12/18
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 28th, March 2017
| resolution
|
Free Download
(17 pages)
|
(SH01) 2.05 GBP is the capital in company's statement on 2016/03/31
filed on: 28th, March 2017
| capital
|
Free Download
(3 pages)
|
(SH01) 2.46 GBP is the capital in company's statement on 2016/08/12
filed on: 28th, March 2017
| capital
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, March 2017
| gazette
|
Free Download
(1 page)
|
(CH01) On 2017/02/06 director's details were changed
filed on: 6th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/02/06 director's details were changed
filed on: 6th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/01/31
filed on: 29th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2016/07/20. New Address: Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG. Previous address: Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE
filed on: 20th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/12/18 with full list of members
filed on: 17th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/01/31
filed on: 16th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/01/31
filed on: 10th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to 2014/01/31, originally was 2014/12/31.
filed on: 9th, September 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/12/18 with full list of members
filed on: 22nd, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/01/22
capital
|
|
(CH01) On 2014/11/10 director's details were changed
filed on: 17th, November 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/11/10 director's details were changed
filed on: 17th, November 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2014/11/14. New Address: Monument House 1St Floor 215 Marsh Road Pinner Middx HA5 5NE. Previous address: 33 Lake View Edgware Middlesex HA8 7RT United Kingdom
filed on: 14th, November 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 18th, December 2013
| incorporation
|
Free Download
(8 pages)
|