(AA) Micro company accounts made up to 31st March 2023
filed on: 4th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 3rd April 2023
filed on: 7th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 27th November 2022. New Address: 1 Station Road Harpenden AL5 4SA. Previous address: 1 Station Road Harpenden AL5 4SU England
filed on: 27th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 6th, October 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 3rd April 2022
filed on: 10th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 1st April 2022 - the day director's appointment was terminated
filed on: 8th, April 2022
| officers
|
Free Download
(1 page)
|
(TM01) 1st April 2022 - the day director's appointment was terminated
filed on: 8th, April 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st April 2022
filed on: 8th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st April 2022
filed on: 8th, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st April 2022
filed on: 8th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st April 2022
filed on: 8th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 8th April 2022. New Address: 1 Station Road Harpenden AL5 4SU. Previous address: Egale 1 80 st Albans Road Watford Herts WD17 1DL England
filed on: 8th, April 2022
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st April 2022
filed on: 8th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st April 2022
filed on: 8th, April 2022
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 089759900002, created on 1st April 2022
filed on: 7th, April 2022
| mortgage
|
Free Download
(19 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 10th, May 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 3rd April 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 19th, January 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 3rd April 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 089759900001 in full
filed on: 26th, November 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 21st, August 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 3rd April 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 089759900001, created on 6th February 2019
filed on: 20th, February 2019
| mortgage
|
Free Download
(23 pages)
|
(CH01) On 13th December 2018 director's details were changed
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 13th December 2018
filed on: 13th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 5th, September 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 3rd April 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 10th April 2018 director's details were changed
filed on: 10th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 10th April 2018 director's details were changed
filed on: 10th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 11th, October 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 3rd April 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 3rd April 2016 with full list of members
filed on: 8th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 21st August 2015. New Address: Egale 1 80 st Albans Road Watford Herts WD17 1DL. Previous address: Iveco House Station Road Watford Hertfordshire WD17 1DL
filed on: 21st, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 3rd April 2015 with full list of members
filed on: 30th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 30th April 2015: 100.00 GBP
capital
|
|
(AA01) Current accounting period shortened from 30th April 2015 to 31st March 2015
filed on: 25th, June 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, April 2014
| incorporation
|
Free Download
(37 pages)
|
(SH01) Statement of Capital on 3rd April 2014: 100.00 GBP
capital
|
|