AP01 |
New director appointment on 2024/01/10.
filed on: 17th, January 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2024/01/10.
filed on: 17th, January 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/03/12
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/07/31
filed on: 24th, February 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/07/31
filed on: 23rd, March 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/03/12
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
AP03 |
On 2021/06/30, company appointed a new person to the position of a secretary
filed on: 30th, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/05/28
filed on: 29th, June 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/05/28
filed on: 29th, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2020/07/31
filed on: 18th, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/03/12
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/07/31
filed on: 13th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/03/12
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019/03/12
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/07/31
filed on: 16th, August 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O 167 High Road Management Ltd 167 High Road Broxbourne Hertfordshire EN10 7BT on 2018/03/30 to 37a High Street Hoddesdon EN11 8TA
filed on: 30th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/03/27
filed on: 30th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2018/03/06.
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/03/06.
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/03/06.
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/03/06.
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/07/31
filed on: 27th, March 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/03/12
filed on: 27th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/12/05
filed on: 8th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/07/31
filed on: 27th, March 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/03/27
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/07/21
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/07/31
filed on: 5th, August 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/21
filed on: 22nd, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/07/31
filed on: 4th, November 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/21
filed on: 14th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/08/14
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 2013/07/21
filed on: 2nd, September 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/07/31
filed on: 2nd, September 2013
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/07/31
filed on: 25th, March 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/07/21
filed on: 20th, August 2012
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2012/07/04.
filed on: 4th, July 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2012/07/03
filed on: 3rd, July 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/05/30.
filed on: 30th, May 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/05/22.
filed on: 22nd, May 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/05/22.
filed on: 22nd, May 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/05/21 from the Coach House Bakers End Ware Hertfordshire SG12 7SH
filed on: 21st, May 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/05/20.
filed on: 20th, May 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2012/05/20
filed on: 20th, May 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/07/21
filed on: 12th, December 2011
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, December 2011
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2011/07/31
filed on: 9th, December 2011
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, November 2011
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2010/08/12 from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom
filed on: 12th, August 2010
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2010/08/12
filed on: 12th, August 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/08/12.
filed on: 12th, August 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 21st, July 2010
| incorporation
|
|