(TM01) Thu, 15th Feb 2024 - the day director's appointment was terminated
filed on: 19th, February 2024
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 15th Feb 2024 new director was appointed.
filed on: 19th, February 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 5th Feb 2024. New Address: Unit 2 Hillside Farm Hillside Lane Great Amwell Ware SG12 9SH. Previous address: Princess Mary House 4 Bluecoats Avenue Hertford SG14 1PB
filed on: 5th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 10th Dec 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Wed, 14th Dec 2022
filed on: 12th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 10th Dec 2022
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 10th Dec 2021
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 11th Jan 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 074895540002, created on Tue, 26th Jan 2021
filed on: 28th, January 2021
| mortgage
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 11th Jan 2020
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 11th Jan 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 074895540001, created on Wed, 2nd May 2018
filed on: 2nd, May 2018
| mortgage
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with no updates Thu, 11th Jan 2018
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 12th Jan 2017
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 12th Jan 2016 with full list of members
filed on: 14th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 14th Jan 2016. New Address: Princess Mary House 4 Bluecoats Avenue Hertford SG14 1PB. Previous address: 1st Floor Princess Mary House Bluecoats Avenue Hertford SG14 1PB
filed on: 14th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 12th Jan 2015 with full list of members
filed on: 13th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 12th Jan 2014 with full list of members
filed on: 16th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Mar 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 16th Dec 2013. Old Address: the Rotunda 1 Old London Road Hertford Herts SG13 1LA United Kingdom
filed on: 16th, December 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 12th Jan 2013 with full list of members
filed on: 14th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Mar 2012
filed on: 2nd, October 2012
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from Tue, 31st Jan 2012 to Sat, 31st Mar 2012
filed on: 2nd, October 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 12th Jan 2012 with full list of members
filed on: 30th, January 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Sun, 15th Jan 2012 director's details were changed
filed on: 30th, January 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 6th Jul 2011 - the day director's appointment was terminated
filed on: 6th, July 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, January 2011
| incorporation
|
Free Download
(18 pages)
|