CS01 |
Confirmation statement with no updates Wednesday 2nd August 2023
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 23 Porters Wood St Albans Hertfordshire AL3 6PQ to 49 Riverside Road Watford WD19 4RX on Monday 24th July 2023
filed on: 24th, July 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 2nd August 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 063316380002, created on Tuesday 1st February 2022
filed on: 2nd, February 2022
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 14th, January 2022
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 063316380001, created on Friday 10th December 2021
filed on: 11th, December 2021
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 2nd August 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 2nd August 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on Friday 1st May 2020
filed on: 14th, May 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 2nd August 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 2nd August 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 23rd, May 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 2nd August 2017
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2016
filed on: 16th, May 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 2nd August 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 18th, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 2nd August 2015 with full list of members
filed on: 28th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 28th August 2015
capital
|
|
AA |
Accounts for a micro company for the period ending on Sunday 31st August 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Sunday 29th June 2014.
filed on: 13th, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Sunday 29th June 2014
filed on: 13th, October 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 2nd August 2014 with full list of members
filed on: 6th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 6th August 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 17th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 2nd August 2013 with full list of members
filed on: 6th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
is the capital in company's statement on Tuesday 6th August 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 2nd August 2012 with full list of members
filed on: 13th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 25th, May 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 2nd August 2011 with full list of members
filed on: 30th, August 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 20th, May 2011
| accounts
|
Free Download
(6 pages)
|
CH04 |
Secretary's details were changed on Monday 2nd August 2010
filed on: 4th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 2nd August 2010 with full list of members
filed on: 4th, August 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2009
filed on: 1st, June 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to Wednesday 12th August 2009
filed on: 12th, August 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2008
filed on: 26th, May 2009
| accounts
|
Free Download
(6 pages)
|
288b |
On Thursday 4th December 2008 Appointment terminated director
filed on: 4th, December 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to Tuesday 7th October 2008
filed on: 7th, October 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On Thursday 3rd April 2008 Director appointed
filed on: 3rd, April 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 26th March 2008 Director appointed
filed on: 26th, March 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 26th November 2007 New secretary appointed
filed on: 26th, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 26th November 2007 New secretary appointed
filed on: 26th, November 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 03/08/07 from: 23 porters wood st albans hertfordshie AL3 6PQ
filed on: 3rd, August 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/08/07 from: 23 porters wood st albans hertfordshie AL3 6PQ
filed on: 3rd, August 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, August 2007
| incorporation
|
Free Download
(13 pages)
|
288b |
On Thursday 2nd August 2007 Director resigned
filed on: 2nd, August 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, August 2007
| incorporation
|
Free Download
(13 pages)
|
288b |
On Thursday 2nd August 2007 Secretary resigned
filed on: 2nd, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 2nd August 2007 Director resigned
filed on: 2nd, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 2nd August 2007 Secretary resigned
filed on: 2nd, August 2007
| officers
|
Free Download
(1 page)
|