DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, January 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, July 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 6, 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 6, 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 6, 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 9th, February 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 6, 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 6, 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Mercer House 15 High Street Redbourn St. Albans AL3 7LE England to Mercer House 15 High Street Redbourn Herts AL3 7LE on April 18, 2018
filed on: 18th, April 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Mercer House 15 High Street Redbourn St. Albans AL3 7LE England to Mercer House 15 High Street Redbourn St. Albans AL3 7LE on April 18, 2018
filed on: 18th, April 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 32 Birklands Park London Road St. Albans Hertfordshire AL1 1TS to Mercer House 15 High Street Redbourn St. Albans AL3 7LE on April 18, 2018
filed on: 18th, April 2018
| address
|
Free Download
(1 page)
|
CH01 |
On April 4, 2018 director's details were changed
filed on: 17th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 4, 2018
filed on: 17th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 6, 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 6, 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 6, 2016 with full list of members
filed on: 25th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 6th, May 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 6, 2015 with full list of members
filed on: 6th, May 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 6, 2014 with full list of members
filed on: 1st, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 6, 2013 with full list of members
filed on: 23rd, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 30th, August 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on June 13, 2012. Old Address: 64 Balmoral Road Hitchin Herts SG5 1XQ England
filed on: 13th, June 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 6, 2012 with full list of members
filed on: 13th, June 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On April 7, 2012 director's details were changed
filed on: 13th, June 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 7, 2012 director's details were changed
filed on: 13th, June 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 13, 2012. Old Address: 32 Birklands Park London Road St. Albans Hertfordshire AL1 1TS United Kingdom
filed on: 13th, June 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 6, 2011 with full list of members
filed on: 7th, November 2011
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, August 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, August 2011
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, April 2010
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|