(CS01) Confirmation statement with no updates Thu, 2nd Nov 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 29th, August 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 62 High Street Redbourn St. Albans AL3 7LN England on Thu, 3rd Aug 2023 to The Beeches Hemel Hempstead Road Redbourn St. Albans AL3 7AG
filed on: 3rd, August 2023
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Wed, 31st May 2023
filed on: 3rd, August 2023
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 24th, April 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 2nd Nov 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 2nd Nov 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 840 Ibis Court Centre Park Warrington WA1 1RL England on Thu, 12th Nov 2020 to 62 High Street Redbourn St. Albans AL3 7LN
filed on: 12th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 4th Nov 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY on Tue, 6th Oct 2020 to 840 Ibis Court Centre Park Warrington WA1 1RL
filed on: 6th, October 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 30th Jun 2020
filed on: 30th, June 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 4th Nov 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 11th, July 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 4th Nov 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 4th Nov 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 7th, July 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 4th Nov 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 5th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 4th Nov 2015
filed on: 5th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 4th Nov 2014
filed on: 19th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 19th Nov 2014: 2.00 GBP
capital
|
|
(AP01) On Wed, 20th Nov 2013 new director was appointed.
filed on: 20th, November 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 8th Nov 2013: 2.00 GBP
filed on: 20th, November 2013
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 8th Nov 2013
filed on: 8th, November 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 8th Nov 2013 new director was appointed.
filed on: 8th, November 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, November 2013
| incorporation
|
Free Download
(7 pages)
|