(AD01) Change of registered address from 77 Marlowes Hemel Hempstead Hertfordshire HP1 1LF on 26th December 2023 to 1 Chiltern Business Centre 63-65 Woodside Road Amersham Buckinghamshire HP6 6AA
filed on: 26th, December 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 21st, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 28th July 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 18th February 2023 director's details were changed
filed on: 18th, February 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th July 2022
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 23rd, June 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 27th, November 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 28th July 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 3rd July 2021 director's details were changed
filed on: 5th, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 28th July 2020
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 3rd, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 28th July 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 2nd, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 28th July 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 28th July 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 28th July 2016
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, July 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 12th, July 2016
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2016
| gazette
|
Free Download
(1 page)
|
(CH01) On 25th February 2016 director's details were changed
filed on: 14th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to 31st December 2015 from 31st July 2015
filed on: 19th, February 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 28th July 2015
filed on: 14th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 14th August 2015: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 28th, July 2014
| incorporation
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 28th July 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|