(CS01) Confirmation statement with no updates 2024/01/16
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 7th, June 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2023/01/16
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 10th, August 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022/01/16
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 25th, November 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 17th, November 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Office 7 Spaces the Maylands Building Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7TG England on 2021/06/29 to 39 Beckett Road Doncaster DN2 4AD
filed on: 29th, June 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/01/16
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/01/16
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 31st, October 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Halifax House 30-34 George Street Hull HU1 3AJ on 2019/08/07 to Office 7 Spaces the Maylands Building Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7TG
filed on: 7th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/01/16
filed on: 19th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/01/31
filed on: 29th, October 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018/01/16
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/01/31
filed on: 11th, August 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017/01/16
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016/12/19
filed on: 19th, December 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Accounts for a micro company for the period ending on 2016/01/31
filed on: 15th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/01/16
filed on: 28th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/01/28
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/01/31
filed on: 14th, May 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/01/16
filed on: 3rd, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/01/31
filed on: 14th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/01/16
filed on: 27th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/01/31
filed on: 20th, January 2014
| accounts
|
Free Download
(4 pages)
|
(CH03) On 2013/01/31 secretary's details were changed
filed on: 6th, February 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/01/16
filed on: 6th, February 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2013/01/31 director's details were changed
filed on: 6th, February 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/01/31
filed on: 31st, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/01/16
filed on: 13th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/01/31
filed on: 26th, October 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/01/16
filed on: 11th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/01/31
filed on: 22nd, October 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/01/16
filed on: 4th, February 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/01/31
filed on: 20th, November 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 2009/03/03 with complete member list
filed on: 3rd, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/01/31
filed on: 28th, July 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 2008/02/08 with complete member list
filed on: 8th, February 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 2008/02/08 with complete member list
filed on: 8th, February 2008
| annual return
|
Free Download
(2 pages)
|
(395) Particulars of mortgage/charge
filed on: 4th, September 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 4th, September 2007
| mortgage
|
Free Download
(3 pages)
|
(288c) Secretary's particulars changed
filed on: 2nd, March 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 2nd, March 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 16th, January 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 16th, January 2007
| incorporation
|
Free Download
(17 pages)
|