(CS01) Confirmation statement with no updates 2023-06-23
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-05-31
filed on: 23rd, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-06-23
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-05-31
filed on: 25th, February 2022
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2022-02-07
filed on: 7th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2021-06-23: 1005.00 GBP
filed on: 23rd, June 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021-06-23
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2021-06-23
filed on: 23rd, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021-05-14
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-05-14
filed on: 18th, May 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-05-13
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2021-03-11
filed on: 17th, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-05-31
filed on: 9th, March 2021
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2020-10-27
filed on: 27th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-10-27
filed on: 27th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-10-15
filed on: 27th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2020-10-27: 1000.00 GBP
filed on: 27th, October 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-05-13
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-05-31
filed on: 27th, February 2020
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018-05-14
filed on: 26th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Asml - College House 17 King Edwards Road Ruislip HA4 7AE. Change occurred on 2019-06-26. Company's previous address: 101 Sopwell Lane St. Albans AL1 1RN England.
filed on: 26th, June 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018-05-14
filed on: 26th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-05-13
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, May 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-05-31
filed on: 7th, May 2019
| accounts
|
Free Download
(13 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-05-13
filed on: 2nd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 101 Sopwell Lane St. Albans AL1 1RN. Change occurred on 2018-03-12. Company's previous address: 3 Glenbower Court Hatfield Road St Albans AL4 0UH England.
filed on: 12th, March 2018
| address
|
Free Download
|
(CH01) On 2018-03-10 director's details were changed
filed on: 12th, March 2018
| officers
|
Free Download
|
(AA) Total exemption full accounts data made up to 2017-05-31
filed on: 27th, February 2018
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2017-10-02
filed on: 27th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017-10-02
filed on: 27th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-05-13
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 25th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-13
filed on: 19th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) New registered office address 3 Glenbower Court Hatfield Road St Albans AL4 0UH. Change occurred on 2016-07-18. Company's previous address: 3 3 Glenbower Court Hatfield Road St Albans AL4 0UH England.
filed on: 18th, July 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 3 3 Glenbower Court Hatfield Road St Albans AL4 0UH. Change occurred on 2016-07-15. Company's previous address: 3 Glenbower Court Hatfield Road St. Albans Hertfordshire AL4 0UH England.
filed on: 15th, July 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 3 Glenbower Court Hatfield Road St. Albans Hertfordshire AL4 0UH. Change occurred on 2016-07-14. Company's previous address: 8 Hawkshill Dellfield St. Albans Hertfordshire AL1 5HU.
filed on: 14th, July 2016
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2015-05-31
filed on: 4th, August 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-13
filed on: 31st, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-07-31: 1000.00 GBP
capital
|
|
(AD01) New registered office address 8 Dellfield St. Albans Hertfordshire AL1 5HU. Change occurred on 2015-06-29. Company's previous address: 7 Reeds Chapel Orphanage Road Watford WD24 4QH United Kingdom.
filed on: 29th, June 2015
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 13th, May 2014
| incorporation
|
Free Download
(7 pages)
|