PSC04 |
Change to a person with significant control 20th October 2023
filed on: 23rd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 20th October 2023 director's details were changed
filed on: 20th, October 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 20th October 2023. New Address: Harrison House Sheep Walk Langford Road Biggleswade SG18 9RB. Previous address: Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA United Kingdom
filed on: 20th, October 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 20th October 2023 director's details were changed
filed on: 20th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 27th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 13th July 2023
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 14th, November 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 10th July 2022
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 28th February 2022 director's details were changed
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th February 2022
filed on: 18th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th February 2022 director's details were changed
filed on: 18th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 10th July 2021
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 1st May 2020: 50.00 GBP
filed on: 31st, December 2020
| capital
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 31st, December 2020
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 1st May 2020
filed on: 27th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 10th July 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 1st May 2020
filed on: 27th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st May 2020
filed on: 23rd, July 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 11th July 2016
filed on: 10th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 11th July 2016
filed on: 10th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 29th May 2020 director's details were changed
filed on: 29th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 27th May 2020 director's details were changed
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
1st May 2020 - the day director's appointment was terminated
filed on: 1st, May 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(9 pages)
|
TM02 |
10th September 2019 - the day secretary's appointment was terminated
filed on: 12th, September 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th July 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 5th, September 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 10th July 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 16th November 2017 director's details were changed
filed on: 20th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 10th July 2016
filed on: 20th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 10th July 2016
filed on: 20th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, June 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 24th, May 2018
| resolution
|
Free Download
(24 pages)
|
AD01 |
Address change date: 24th November 2017. New Address: Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA. Previous address: 50 Oaklands Lane Smallford St. Albans Hertfordshire AL4 0HS
filed on: 24th, November 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 10th July 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th July 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 25th, May 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 10th July 2016
filed on: 15th, July 2016
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 3rd, June 2016
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 4th, August 2015
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 20th April 2015
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
20th April 2015 - the day director's appointment was terminated
filed on: 24th, July 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 10th July 2015
filed on: 14th, July 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
20th April 2015 - the day director's appointment was terminated
filed on: 20th, April 2015
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 20th April 2015
filed on: 20th, April 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
20th April 2015 - the day secretary's appointment was terminated
filed on: 20th, April 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 27th February 2015. New Address: 50 Oaklands Lane Smallford St. Albans Hertfordshire AL4 0HS. Previous address: 41 Manor Road London Colney St. Albans Hertfordshire AL2 1PP
filed on: 27th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 10th July 2014 with full list of members
filed on: 24th, July 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 24th July 2014 director's details were changed
filed on: 24th, July 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 24th July 2014 director's details were changed
filed on: 24th, July 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 24th July 2014 director's details were changed
filed on: 24th, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 15th, July 2014
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2014
filed on: 20th, May 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th August 2013
filed on: 28th, August 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th August 2013
filed on: 28th, August 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 10th, July 2013
| incorporation
|
Free Download
(8 pages)
|