(AD01) Registered office address changed from 153a Hatfield Road Hatfield Road St. Albans AL1 4LB England to 57 Cell Barnes Lane St. Albans AL1 5PT on Sunday 11th June 2023
filed on: 11th, June 2023
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 15th, May 2023
| resolution
|
Free Download
(1 page)
|
(MR01) Registration of charge 055042750003, created on Friday 21st April 2023
filed on: 27th, April 2023
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 055042750004, created on Friday 21st April 2023
filed on: 27th, April 2023
| mortgage
|
Free Download
(40 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st July 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 055042750002, created on Monday 19th December 2022
filed on: 6th, January 2023
| mortgage
|
Free Download
(37 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st July 2021
filed on: 27th, February 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st July 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Lillibet House 65 De Parys Avenue Bedford MK40 2TR England to 153a Hatfield Road Hatfield Road St. Albans AL1 4LB on Thursday 10th December 2020
filed on: 10th, December 2020
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 055042750001, created on Wednesday 18th November 2020
filed on: 25th, November 2020
| mortgage
|
Free Download
(31 pages)
|
(TM02) Secretary appointment termination on Monday 12th October 2020
filed on: 12th, October 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 12th October 2020
filed on: 12th, October 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 12th October 2020
filed on: 12th, October 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 12th October 2020
filed on: 12th, October 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 87a High Street the Old Town Hemel Hempstead Hertfordshire HP1 3AH to Lillibet House 65 De Parys Avenue Bedford MK40 2TR on Thursday 13th August 2020
filed on: 13th, August 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 25th June 2020.
filed on: 26th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st July 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st July 2018
filed on: 24th, April 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st July 2017
filed on: 7th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st July 2016
filed on: 6th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 30th April 2016 with full list of members
filed on: 23rd, May 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 75.00 GBP is the capital in company's statement on Monday 23rd May 2016
capital
|
|
(TM01) Director appointment termination date: Saturday 30th April 2016
filed on: 5th, May 2016
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 31st July 2015
filed on: 2nd, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 30th April 2015 with full list of members
filed on: 27th, May 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st July 2014
filed on: 31st, July 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 17th July 2014 with full list of members
filed on: 24th, July 2014
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st July 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(2 pages)
|
(CH01) On Tuesday 9th July 2013 director's details were changed
filed on: 16th, September 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 9th July 2013 with full list of members
filed on: 16th, September 2013
| annual return
|
Free Download
(7 pages)
|
(AD01) Change of registered office on Monday 16th September 2013 from 1 Dolittle Yard, Froghall Road Ampthill Bedfordshire MK45 1NW
filed on: 16th, September 2013
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 9th July 2013 director's details were changed
filed on: 16th, September 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 9th July 2013 director's details were changed
filed on: 16th, September 2013
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st July 2012
filed on: 22nd, October 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 9th July 2012
filed on: 1st, August 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st July 2011
filed on: 24th, April 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 9th July 2011 with full list of members
filed on: 9th, September 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st July 2010
filed on: 1st, February 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 9th July 2010 with full list of members
filed on: 20th, August 2010
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st July 2009
filed on: 29th, April 2010
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to Tuesday 4th August 2009
filed on: 4th, August 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st July 2008
filed on: 23rd, January 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to Thursday 18th September 2008
filed on: 18th, September 2008
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st July 2007
filed on: 28th, January 2008
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st July 2007
filed on: 28th, January 2008
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to Monday 23rd July 2007
filed on: 23rd, July 2007
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return made up to Monday 23rd July 2007
filed on: 23rd, July 2007
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st July 2006
filed on: 16th, July 2007
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st July 2006
filed on: 16th, July 2007
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to Wednesday 28th February 2007
filed on: 28th, February 2007
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return made up to Wednesday 28th February 2007
filed on: 28th, February 2007
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, December 2006
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, December 2006
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, July 2005
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 9th, July 2005
| incorporation
|
Free Download
(17 pages)
|