(PSC04) Change to a person with significant control Sunday 28th January 2024
filed on: 6th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 28th January 2024
filed on: 6th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 29th January 2024
filed on: 6th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 24th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 29th January 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On Saturday 30th January 2021 director's details were changed
filed on: 14th, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 29th January 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Saturday 30th January 2021
filed on: 14th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Saturday 30th January 2021
filed on: 14th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Saturday 30th January 2021 director's details were changed
filed on: 14th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 29th January 2021
filed on: 28th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 29th January 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 1a Cornwall Road St. Albans Herts AL1 1SQ. Change occurred on Saturday 13th April 2019. Company's previous address: 13 Lower Paxton Road St. Albans Herts AL1 1PG England.
filed on: 13th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 29th January 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 29th January 2018
filed on: 3rd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 29th January 2017
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(3 pages)
|
(CH03) On Thursday 1st December 2016 secretary's details were changed
filed on: 10th, December 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 1st December 2016 director's details were changed
filed on: 10th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st December 2016 director's details were changed
filed on: 10th, December 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 13 Lower Paxton Road St. Albans Herts AL1 1PG. Change occurred on Tuesday 16th August 2016. Company's previous address: 39 Millers Rise St. Albans Hertfordshire AL1 1QW.
filed on: 16th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 29th January 2016
filed on: 15th, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 15th February 2016
capital
|
|
(AP01) New director appointment on Friday 1st January 2016.
filed on: 15th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 28th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 29th January 2015
filed on: 13th, February 2015
| annual return
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on Wednesday 28th January 2015
filed on: 13th, February 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 28th January 2015 director's details were changed
filed on: 13th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 39 Millers Rise St. Albans Hertfordshire AL1 1QW. Change occurred on Friday 13th February 2015. Company's previous address: 39 Millers Rise St. Albans Hertfordshire AL1 1QW England.
filed on: 13th, February 2015
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: Wednesday 28th January 2015) of a secretary
filed on: 13th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 39 Millers Rise St. Albans Hertfordshire AL1 1QW. Change occurred on Friday 13th February 2015. Company's previous address: 8 Onslow Road Mickleover Derby Derbyshire DE3 9JJ.
filed on: 13th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 29th January 2014
filed on: 10th, February 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wednesday 30th January 2013 director's details were changed
filed on: 9th, February 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 29th January 2013
filed on: 5th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 29th January 2012
filed on: 11th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 31st, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 29th January 2011
filed on: 17th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 31st, December 2010
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed fresh subs 4 u LIMITEDcertificate issued on 11/11/10
filed on: 11th, November 2010
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Wednesday 1st September 2010
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to Friday 29th January 2010
filed on: 9th, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2009
filed on: 23rd, November 2009
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 19th October 2009
filed on: 19th, October 2009
| officers
|
Free Download
(1 page)
|
(288a) On Monday 20th April 2009 Director appointed
filed on: 20th, April 2009
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/2009 to 31/03/2009
filed on: 20th, April 2009
| accounts
|
Free Download
(1 page)
|
(363a) Period up to Monday 9th February 2009 - Annual return with full member list
filed on: 9th, February 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st January 2008
filed on: 29th, October 2008
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to Wednesday 27th February 2008 - Annual return with full member list
filed on: 27th, February 2008
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 29th, January 2007
| incorporation
|
Free Download
(11 pages)
|
(NEWINC) Company registration
filed on: 29th, January 2007
| incorporation
|
Free Download
(11 pages)
|