(CS01) Confirmation statement with no updates 16th February 2024
filed on: 4th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 16th February 2023
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 18th February 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 11th October 2021. New Address: 173 Barnacres Road Hemel Hempstead HP3 8JQ. Previous address: 1st Floor 54 Queensway Hemel Hempstead Herts HP1 1LS
filed on: 11th, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 20th February 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 20th February 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 20th February 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 23rd March 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 23rd March 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 23rd March 2016 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 23rd March 2015 with full list of members
filed on: 23rd, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 23rd March 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 14th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 23rd March 2014 with full list of members
filed on: 1st, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 1st July 2014: 100.00 GBP
capital
|
|
(TM02) 1st July 2014 - the day secretary's appointment was terminated
filed on: 1st, July 2014
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 1st July 2014
filed on: 1st, July 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, July 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, July 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 23rd March 2013 with full list of members
filed on: 23rd, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from 34C Mark Road Hemel Hempstead Hertfordshire HP2 7DD on 9th July 2012
filed on: 9th, July 2012
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 4th May 2012
filed on: 4th, May 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 23rd March 2012 with full list of members
filed on: 4th, May 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) 4th May 2012 - the day director's appointment was terminated
filed on: 4th, May 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2011
filed on: 3rd, January 2012
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 23rd March 2011
filed on: 21st, April 2011
| annual return
|
Free Download
(17 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2010
filed on: 11th, January 2011
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, August 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 23rd March 2010 with full list of members
filed on: 26th, August 2010
| annual return
|
Free Download
(14 pages)
|
(TM01) 18th August 2010 - the day director's appointment was terminated
filed on: 18th, August 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 18th August 2010
filed on: 18th, August 2010
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, July 2010
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2009
filed on: 4th, February 2010
| accounts
|
Free Download
(9 pages)
|
(363a) Annual return up to 12th May 2009 with shareholders record
filed on: 12th, May 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2008
filed on: 29th, October 2008
| accounts
|
Free Download
(9 pages)
|
(363s) Annual return up to 9th June 2008 with shareholders record
filed on: 9th, June 2008
| annual return
|
Free Download
(6 pages)
|
(NEWINC) Incorporation
filed on: 23rd, March 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Incorporation
filed on: 23rd, March 2007
| incorporation
|
Free Download
(15 pages)
|