(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 31st March 2023
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 18th, July 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 31st March 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Wednesday 30th March 2022
filed on: 30th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 25th, August 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 4 Grovelands, Boundary Way Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7TE England to 4 Grovelands, Boundary Way Hemel Hempstead Hemel Hempstead HP2 7TE on Wednesday 25th August 2021
filed on: 25th, August 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 6B Parkway Porters Wood St Albans Herefordshire AL3 6PA United Kingdom to 4 Grovelands, Boundary Way Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7TE on Monday 26th July 2021
filed on: 26th, July 2021
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Monday 29th March 2021
filed on: 31st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 29th March 2021
filed on: 31st, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 31st March 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC09) Withdrawal of a person with significant control statement Wednesday 31st March 2021
filed on: 31st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 29th March 2021
filed on: 31st, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 4th November 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 27th, August 2020
| accounts
|
Free Download
(9 pages)
|
(CH01) On Monday 4th November 2019 director's details were changed
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 4th November 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, October 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, October 2019
| gazette
|
Free Download
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 23rd, October 2019
| accounts
|
Free Download
(9 pages)
|
(SH01) 17643.00 GBP is the capital in company's statement on Tuesday 16th January 2018
filed on: 27th, February 2019
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 26th, February 2019
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Kemp House City Road London EC1V 2NX to 6B Parkway Porters Wood St Albans Herefordshire AL3 6PA on Wednesday 16th January 2019
filed on: 16th, January 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, November 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 4th November 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, October 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 4th November 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th November 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 4th November 2016
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 28th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 31st December 2015.
filed on: 25th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 31st December 2015 director's details were changed
filed on: 22nd, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 31st December 2015 director's details were changed
filed on: 22nd, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 31st December 2015 director's details were changed
filed on: 22nd, January 2016
| officers
|
Free Download
(2 pages)
|
(SH01) 17314.00 GBP is the capital in company's statement on Thursday 31st December 2015
filed on: 22nd, January 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 4th November 2015 with full list of members
filed on: 5th, November 2015
| annual return
|
Free Download
(6 pages)
|
(TM02) Secretary appointment termination on Wednesday 10th December 2014
filed on: 5th, November 2015
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Wednesday 10th December 2014
filed on: 5th, November 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Cedars Sevenoaks Road Pratts Bottom Orpington Kent BR6 7SE to Kemp House City Road London EC1V 2NX on Monday 9th March 2015
filed on: 9th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th November 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tuesday 4th November 2014 director's details were changed
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 4th November 2014 with full list of members
filed on: 10th, November 2014
| annual return
|
Free Download
(7 pages)
|
(CH01) On Tuesday 4th November 2014 director's details were changed
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 7th May 2014.
filed on: 7th, May 2014
| officers
|
Free Download
(3 pages)
|
(SH01) 15000.00 GBP is the capital in company's statement on Tuesday 1st April 2014
filed on: 7th, May 2014
| capital
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 4th, November 2013
| incorporation
|
Free Download
(9 pages)
|