(CS01) Confirmation statement with no updates Monday 11th September 2023
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 11th September 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 11th September 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN to Grenville House 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH on Monday 7th June 2021
filed on: 7th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 11th September 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 23rd, June 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 11th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 11th September 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to Tuesday 25th September 2018, originally was Wednesday 26th September 2018.
filed on: 26th, September 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Thursday 27th September 2018 to Wednesday 26th September 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 20th, December 2018
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates Tuesday 11th September 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Sunday 1st October 2017
filed on: 31st, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sunday 1st October 2017
filed on: 31st, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Sunday 1st October 2017
filed on: 31st, October 2018
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Wednesday 27th September 2017, originally was Thursday 28th September 2017.
filed on: 27th, September 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Friday 29th September 2017 to Thursday 28th September 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 11th September 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 29th September 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 20th February 2017.
filed on: 20th, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 11th September 2016
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 29th September 2015
filed on: 20th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Wednesday 30th September 2015 to Tuesday 29th September 2015
filed on: 21st, June 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 11th September 2015 with full list of members
filed on: 5th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th September 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on Thursday 21st May 2015
filed on: 21st, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 11th September 2014 with full list of members
filed on: 28th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 28th October 2014
capital
|
|
(AA) Dormant company accounts reported for the period up to Monday 30th September 2013
filed on: 13th, May 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 11th September 2013 with full list of members
filed on: 28th, October 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Monday 28th October 2013 from Lewgars Nightingales Lane Chalfont St. Giles HP8 4SH England
filed on: 28th, October 2013
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 10th September 2013 director's details were changed
filed on: 28th, October 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 30th August 2013
filed on: 30th, August 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 11th, September 2012
| incorporation
|
Free Download
(25 pages)
|