(AA) Total exemption full accounts data made up to 28th February 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 7th October 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 22nd September 2023
filed on: 5th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 5th October 2023 director's details were changed
filed on: 5th, October 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 53a Oliver Road Hemel Hempstead HP3 9PZ England on 22nd September 2023 to 7 Bedford Road Cranfield Bedford MK43 0EW
filed on: 22nd, September 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th October 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2022
filed on: 21st, July 2022
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 28th October 2021
filed on: 28th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 7th October 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2021
filed on: 23rd, September 2021
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control 6th September 2021
filed on: 6th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 29th February 2020
filed on: 10th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 7th October 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 16th March 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 16th March 2020
filed on: 16th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to The Barn, 16 Nascot Place Watford WD17 4QT at an unknown date
filed on: 4th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 28th February 2019
filed on: 14th, October 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 30th March 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 53 Oliver Road Hemel Hempstead HP3 9PZ England on 10th January 2019 to 53a Oliver Road Hemel Hempstead HP3 9PZ
filed on: 10th, January 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 28th February 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 118 Beatty Avenue Gillingham ME7 2DB England on 4th July 2018 to 53 Oliver Road Hemel Hempstead HP3 9PZ
filed on: 4th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 30th March 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 26th January 2018
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 26th January 2018
filed on: 26th, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 28th February 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(11 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 28th February 2016
filed on: 13th, June 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 30th March 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 10th November 2016
filed on: 10th, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 10th November 2016
filed on: 10th, November 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 24 Parsonage Close Abbots Langley Hertfordshire WD5 0BQ England on 5th October 2016 to 118 Beatty Avenue Gillingham ME7 2DB
filed on: 5th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 28th February 2016
filed on: 30th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th March 2016
filed on: 31st, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 31st March 2016: 1000.00 GBP
capital
|
|
(AD01) Change of registered address from 3 st Leger Court Newbury RG14 1TW England on 30th March 2016 to 24 Parsonage Close Abbots Langley Hertfordshire WD5 0BQ
filed on: 30th, March 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th March 2016
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 23rd February 2016
filed on: 23rd, February 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 5th February 2015 director's details were changed
filed on: 5th, February 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 5th, February 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 5th February 2015: 1000.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|