(CS01) Confirmation statement with updates 7th February 2024
filed on: 20th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 089648830005, created on 26th September 2023
filed on: 27th, September 2023
| mortgage
|
Free Download
(27 pages)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 14th, September 2023
| accounts
|
Free Download
(4 pages)
|
(CH01) On 21st March 2023 director's details were changed
filed on: 21st, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 7th February 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 7th February 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 7th February 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 7th February 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 11th March 2019
filed on: 26th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 11th March 2019 director's details were changed
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 7th February 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 1st February 2019 director's details were changed
filed on: 27th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st February 2019
filed on: 26th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st February 2019
filed on: 26th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 22/12/18
filed on: 9th, January 2019
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of reduction in issued share capital
filed on: 9th, January 2019
| resolution
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 22nd December 2018: 1135400.00 GBP
filed on: 9th, January 2019
| capital
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 9th, January 2019
| capital
|
Free Download
(2 pages)
|
(SH20) Statement by Directors
filed on: 9th, January 2019
| capital
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 9th January 2019: 600000.00 GBP
filed on: 9th, January 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 22nd December 2018: 1135400.00 GBP
filed on: 9th, January 2019
| capital
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(3 pages)
|
(CH01) On 18th September 2018 director's details were changed
filed on: 1st, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 18th September 2018 director's details were changed
filed on: 1st, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 20 Thistle Close Chaulden Hemel Hempstead Hertfordshire HP1 2DE England on 1st October 2018 to 36 Hunters Ride Bricket Wood St Albans Hertfordshire AL2 3LP
filed on: 1st, October 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 089648830004, created on 24th August 2018
filed on: 31st, August 2018
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 089648830003, created on 24th August 2018
filed on: 31st, August 2018
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 089648830002, created on 23rd May 2018
filed on: 11th, June 2018
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 089648830001, created on 23rd May 2018
filed on: 1st, June 2018
| mortgage
|
Free Download
(3 pages)
|
(SH03) Purchase of own shares
filed on: 12th, February 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 7th February 2018
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 12th January 2018
filed on: 5th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 12th January 2018
filed on: 5th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 22nd January 2018: 3974.00 GBP
filed on: 29th, January 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of shares purchase
filed on: 29th, January 2018
| resolution
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 7th, October 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 28th March 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 11th January 2017
filed on: 23rd, January 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th January 2017
filed on: 23rd, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 29 Pine Grove Brookmans Park Hatfield Hertfordshire AL9 7BP on 23rd January 2017 to 20 Thistle Close Chaulden Hemel Hempstead Hertfordshire HP1 2DE
filed on: 23rd, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th March 2016
filed on: 25th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2nd April 2014: 1724035.00 GBP
filed on: 15th, May 2015
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th March 2015
filed on: 12th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 12th May 2015: 4005.00 GBP
capital
|
|
(SH01) Statement of Capital on 2nd April 2014: 4005.00 GBP
filed on: 12th, May 2015
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 28th, March 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 28th March 2014: 5.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|