(AD01) New registered office address 50 st. Marys Road Hemel Hempstead HP2 5HL. Change occurred on June 27, 2023. Company's previous address: The Great Barn Whitehouse Farm Gaddesden Row Hemel Hempstead HP2 6HG England.
filed on: 27th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 17th, May 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates February 20, 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control April 6, 2022
filed on: 7th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 5th, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 20, 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 7th, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 20, 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control February 25, 2021
filed on: 1st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On February 25, 2021 secretary's details were changed
filed on: 1st, March 2021
| officers
|
Free Download
(1 page)
|
(CH01) On February 25, 2021 director's details were changed
filed on: 1st, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address The Great Barn Whitehouse Farm Gaddesden Row Hemel Hempstead HP2 6HG. Change occurred on January 11, 2021. Company's previous address: Plaza 8 Kd Tower Cotterells Hemel Hempstead HP1 1FW United Kingdom.
filed on: 11th, January 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Plaza 8 Kd Tower Cotterells Hemel Hempstead HP1 1FW. Change occurred on January 7, 2021. Company's previous address: The Great Barn Whitehouse Farm Gaddesden Row Hemel Hempstead HP2 6HG England.
filed on: 7th, January 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address The Great Barn Whitehouse Farm Gaddesden Row Hemel Hempstead HP2 6HG. Change occurred on November 26, 2020. Company's previous address: 6 Edward Street Birmingham B1 2RX England.
filed on: 26th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 29, 2020
filed on: 2nd, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 20, 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 12th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 20, 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 20, 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 24th, October 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates February 20, 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 6 Edward Street Birmingham B1 2RX. Change occurred on December 2, 2016. Company's previous address: C/O Sjd Accountancy Ground Floor 8 Emmanuel Court 10 Mill Street Sutton Coldfield Birmingham B72 1TJ.
filed on: 2nd, December 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 26th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 20, 2016
filed on: 22nd, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 18th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 20, 2015
filed on: 25th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 28th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 20, 2014
filed on: 21st, February 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On December 20, 2013 director's details were changed
filed on: 20th, December 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On December 20, 2013 secretary's details were changed
filed on: 20th, December 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 8th, July 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 20, 2013
filed on: 6th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 1st, August 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 20, 2012
filed on: 15th, March 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On June 1, 2011 director's details were changed
filed on: 12th, August 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On June 1, 2011 secretary's details were changed
filed on: 12th, August 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 22nd, June 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 20, 2011
filed on: 24th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AP03) Appointment (date: January 19, 2011) of a secretary
filed on: 19th, January 2011
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 22nd, October 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 20, 2010
filed on: 7th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On October 19, 2009 director's details were changed
filed on: 7th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On December 15, 2009 director's details were changed
filed on: 12th, January 2010
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 3rd, June 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to February 28, 2009 - Annual return with full member list
filed on: 28th, February 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On August 15, 2008 Appointment terminated secretary
filed on: 15th, August 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2008
filed on: 14th, July 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to March 20, 2008 - Annual return with full member list
filed on: 20th, March 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 26th, February 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 10/12/07 from: 2ND floor,, 43, temple row, birmingham birmingham birmingham B2 5LS
filed on: 10th, December 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 10/12/07 from: 2ND floor,, 43, temple row, birmingham birmingham birmingham B2 5LS
filed on: 10th, December 2007
| address
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 2nd, November 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 2nd, November 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, February 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, February 2007
| incorporation
|
Free Download
(13 pages)
|