(AD01) New registered office address 43 Puddingstone Drive St Albans Hertfordshire AL4 0GX. Change occurred on 2025-01-27. Company's previous address: Flat 4 Claughton Court 60 Russet Drive St. Albans AL4 0AS England.
filed on: 27th, January 2025
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2024-03-31
filed on: 30th, December 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2024-03-27
filed on: 9th, April 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 28th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023-03-27
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 31st, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2022-03-27
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 29th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021-03-27
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 19th, March 2021
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 2020-04-09
filed on: 9th, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-03-27
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 23rd, December 2019
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address Flat 4 Claughton Court 60 Russet Drive St. Albans AL4 0AS. Change occurred on 2019-04-11. Company's previous address: 16 Belle Vue Terrace Qeyloc Ltd Pontypridd Mid Glamorgan CF37 1TQ.
filed on: 11th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-03-27
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2019-03-27
filed on: 10th, April 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-03-27
filed on: 10th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 30th, December 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2018-03-27
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 22nd, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017-03-27
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 22nd, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-27
filed on: 14th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 4th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-03-27
filed on: 29th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-03-29: 1000.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 27th, March 2014
| incorporation
|
Free Download
(29 pages)
|