(AD01) New registered office address C/O Begbies Traynor(London) Llp 31st Floor, 40 Bank Street London E14 5NR. Change occurred on October 16, 2023. Company's previous address: 19-20 High Street High Street Redbourn St. Albans AL3 7LE England.
filed on: 16th, October 2023
| address
|
Free Download
(2 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 10th, August 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 21st, July 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 15, 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 19-20 High Street High Street Redbourn St. Albans AL3 7LE. Change occurred on May 31, 2021. Company's previous address: Grove House 1 Grove Place Bedford Bedfordshire MK40 3JJ England.
filed on: 31st, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 15, 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates May 15, 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On December 31, 2019 director's details were changed
filed on: 13th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 31, 2019
filed on: 13th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 31, 2019 director's details were changed
filed on: 13th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 31, 2019
filed on: 13th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates May 15, 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On November 20, 2018 director's details were changed
filed on: 20th, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On October 3, 2018 director's details were changed
filed on: 20th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 20, 2018
filed on: 20th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 3, 2018
filed on: 20th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 15, 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates May 15, 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from March 31, 2016 to March 30, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(1 page)
|
(CH01) On September 9, 2016 director's details were changed
filed on: 12th, September 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 15, 2016
filed on: 17th, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 1, 2015: 30.00 GBP
filed on: 19th, April 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 1, 2015: 30.00 GBP
filed on: 19th, April 2016
| capital
|
Free Download
(3 pages)
|
(CH01) On March 15, 2016 director's details were changed
filed on: 15th, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Grove House 1 Grove Place Bedford Bedfordshire MK40 3JJ. Change occurred on February 23, 2016. Company's previous address: 19 the High Street Redbourn St Albans AL37LE.
filed on: 23rd, February 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 16th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting reference period shortened from May 31, 2016 to March 31, 2016
filed on: 11th, February 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 15, 2015
filed on: 21st, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 21, 2015: 10.00 GBP
capital
|
|
(AP01) On June 1, 2014 new director was appointed.
filed on: 6th, October 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, May 2014
| incorporation
|
|