(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 10th, July 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates February 26, 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 18th, May 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates February 26, 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates February 26, 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Location of register of charges has been changed from Suite 6, Three Gables Corner Hall Hemel Hempstead HP3 9HN England to The Hunting Lodge Bury Hill Hemel Hempstead HP1 1SR at an unknown date
filed on: 5th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 19th, April 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates February 26, 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 23rd, May 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates February 26, 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Location of register of charges has been changed from Suite D1a, Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ England to Suite 6, Three Gables Corner Hall Hemel Hempstead HP3 9HN at an unknown date
filed on: 27th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 11th, September 2018
| accounts
|
Free Download
(11 pages)
|
(PSC02) Notification of a person with significant control April 6, 2016
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 1, 2018
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 21, 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 11th, May 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates April 21, 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 26th, August 2016
| accounts
|
Free Download
(8 pages)
|
(AP01) On April 6, 2016 new director was appointed.
filed on: 10th, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On April 6, 2016 new director was appointed.
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 21, 2016 with full list of members
filed on: 27th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AD03) Registered inspection location new location: Suite D1a, Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ.
filed on: 27th, April 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 17, 2016
filed on: 22nd, March 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from April 30, 2016 to December 31, 2015
filed on: 15th, January 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 21, 2015 with full list of members
filed on: 5th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 5, 2015: 100.00 GBP
capital
|
|
(AP03) On March 23, 2015 - new secretary appointed
filed on: 23rd, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 5, 2014
filed on: 5th, December 2014
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on December 4, 2014
filed on: 4th, December 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 9th, October 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to April 21, 2014 with full list of members
filed on: 9th, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 9, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to April 21, 2013 with full list of members
filed on: 23rd, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 6th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AP03) On June 29, 2012 - new secretary appointed
filed on: 29th, June 2012
| officers
|
Free Download
(1 page)
|
(AP01) On June 29, 2012 new director was appointed.
filed on: 29th, June 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 21, 2012 with full list of members
filed on: 15th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 1st, December 2011
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 7th, October 2011
| resolution
|
Free Download
(21 pages)
|
(AR01) Annual return made up to April 21, 2011 with full list of members
filed on: 13th, June 2011
| annual return
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: April 14, 2011
filed on: 14th, April 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 14, 2011
filed on: 14th, April 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 14, 2011
filed on: 14th, April 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 18th, January 2011
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: September 3, 2010
filed on: 3rd, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On April 21, 2010 director's details were changed
filed on: 14th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 21, 2010 with full list of members
filed on: 14th, June 2010
| annual return
|
Free Download
(8 pages)
|
(CH01) On April 21, 2010 director's details were changed
filed on: 14th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On April 21, 2010 director's details were changed
filed on: 14th, June 2010
| officers
|
Free Download
(2 pages)
|
(288a) On August 17, 2009 Director appointed
filed on: 17th, August 2009
| officers
|
Free Download
(2 pages)
|
(288a) On August 17, 2009 Director appointed
filed on: 17th, August 2009
| officers
|
Free Download
(2 pages)
|
(288a) On August 17, 2009 Director appointed
filed on: 17th, August 2009
| officers
|
Free Download
(2 pages)
|
(288a) On August 17, 2009 Director appointed
filed on: 17th, August 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 22nd, July 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to May 13, 2009
filed on: 13th, May 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On October 2, 2008 Director appointed
filed on: 2nd, October 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, April 2008
| incorporation
|
Free Download
(13 pages)
|