AA |
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates May 7, 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates May 7, 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from The Coach House 77a Marlowes Hemel Hempstead HP1 1LF England to The Courtyard 77-79 Marlowes Hemel Hempstead HP1 1LF on December 18, 2021
filed on: 18th, December 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control May 8, 2020
filed on: 1st, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 7, 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: May 8, 2020
filed on: 1st, June 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 8, 2020
filed on: 1st, June 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 22nd, May 2021
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from Kempe House 152 - 160 City Road London EC1V 2NX England to The Coach House 77a Marlowes Hemel Hempstead HP1 1LF on November 20, 2020
filed on: 20th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 7, 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates May 7, 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On March 31, 2019 new director was appointed.
filed on: 31st, May 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 1, 2018
filed on: 31st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 31, 2017
filed on: 18th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates May 7, 2018
filed on: 2nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: May 21, 2018
filed on: 25th, May 2018
| officers
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full company accounts data drawn up to May 31, 2017
filed on: 10th, April 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates May 7, 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Kemp House 152 City Road London EC1V 2NX to Kempe House 152 - 160 City Road London EC1V 2NX on March 24, 2017
filed on: 24th, March 2017
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, November 2016
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 31st, August 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to May 7, 2016 with full list of members
filed on: 2nd, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 2, 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to May 7, 2015 with full list of members
filed on: 16th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 16, 2015: 2.00 GBP
capital
|
|
AD01 |
Registered office address changed from Forsyth Business Centre 39 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DN to Kemp House 152 City Road London EC1V 2NX on June 16, 2015
filed on: 16th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 11th, September 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to May 7, 2014 with full list of members
filed on: 13th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 13, 2014: 2.00 GBP
capital
|
|
AD01 |
Company moved to new address on May 13, 2014. Old Address: Aston House Queensway Court Rear of 27 Queensway Hemel Hempstead Hertfordshire HP1 1LS United Kingdom
filed on: 13th, May 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 29th, July 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to May 7, 2013 with full list of members
filed on: 5th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 13th, August 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 7, 2012 with full list of members
filed on: 31st, May 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 5th, July 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 7, 2011 with full list of members
filed on: 6th, June 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on May 18, 2011. Old Address: Msl Business Centre 41 Marlowes Hemel Hempstead Hertfordshire HP1 1LD
filed on: 18th, May 2011
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 4th, November 2010
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 9th, August 2010
| accounts
|
Free Download
(8 pages)
|
CH03 |
On May 7, 2010 secretary's details were changed
filed on: 4th, June 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On May 7, 2010 director's details were changed
filed on: 4th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 7, 2010 with full list of members
filed on: 4th, June 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On May 7, 2010 director's details were changed
filed on: 4th, June 2010
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 9th, February 2010
| resolution
|
Free Download
(11 pages)
|
288a |
On June 2, 2009 Director and secretary appointed
filed on: 2nd, June 2009
| officers
|
Free Download
(2 pages)
|
288b |
On June 2, 2009 Appointment terminated secretary
filed on: 2nd, June 2009
| officers
|
Free Download
(1 page)
|
288b |
On June 2, 2009 Appointment terminated director
filed on: 2nd, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On June 2, 2009 Director appointed
filed on: 2nd, June 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 02/06/2009 from 118 spring lane hemel hempstead hertfordshire HP1 3QL
filed on: 2nd, June 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, May 2009
| incorporation
|
Free Download
(11 pages)
|