AP01 |
New director was appointed on 2024-01-10
filed on: 8th, February 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-07-27
filed on: 15th, August 2023
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2023-04-30 to 2023-02-28
filed on: 13th, April 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-04-11
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-04-30
filed on: 31st, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-21
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2021-07-30
filed on: 9th, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-21
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Building 18, Gateway 1000 Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP. Change occurred on 2021-01-26. Company's previous address: The Coach House 77a Marlowes Hemel Hempstead HP1 1LF England.
filed on: 26th, January 2021
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 068838380001, created on 2020-08-04
filed on: 4th, August 2020
| mortgage
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-21
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Coach House 77a Marlowes Hemel Hempstead HP1 1LF. Change occurred on 2020-04-20. Company's previous address: Valley House Northbridge Road Berkhamsted Hertfordshire HP4 1TA.
filed on: 20th, April 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 31st, January 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-21
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 31st, January 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-21
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-04-30
filed on: 31st, January 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2017-04-21
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-21
filed on: 20th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-05-20: 2000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 31st, January 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-21
filed on: 16th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-05-16: 2000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 31st, January 2015
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address Valley House Northbridge Road Berkhamsted Hertfordshire HP4 1TA. Change occurred on 2014-12-16. Company's previous address: C/O Mr Gates Ltd Unit 26 Upper Bourne End Lane Bourne End Mills Industrial Estate Hemel Hempstead Hertfordshire HP1 2UJ.
filed on: 16th, December 2014
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, August 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-21
filed on: 21st, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-08-21: 2000.00 GBP
capital
|
|
CH03 |
On 2014-04-01 secretary's details were changed
filed on: 21st, August 2014
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, August 2014
| gazette
|
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 31st, January 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-04-21
filed on: 5th, June 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-06-05: 2000.00 GBP
capital
|
|
AP01 |
New director was appointed on 2013-06-05
filed on: 5th, June 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-04-30
filed on: 31st, January 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-04-21
filed on: 28th, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-04-30
filed on: 31st, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-04-21
filed on: 26th, May 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2010-04-30
filed on: 21st, January 2011
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2010-08-27
filed on: 27th, August 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-04-21
filed on: 29th, July 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010-02-01 director's details were changed
filed on: 28th, July 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-07-28
filed on: 28th, July 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 353 Chambersbury Lane Hemel Hempstead HP3 8LW United Kingdom on 2010-07-28
filed on: 28th, July 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 2010-04-21 director's details were changed
filed on: 28th, July 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2010-05-24
filed on: 24th, May 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, April 2009
| incorporation
|
Free Download
(9 pages)
|