AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 7th November 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 7th November 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 23rd June 2022
filed on: 23rd, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 23rd June 2022 director's details were changed
filed on: 23rd, June 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 5th January 2022
filed on: 5th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 5th January 2022 director's details were changed
filed on: 5th, January 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 50 Toomey Road Steyning BN44 3SD England on 4th January 2022 to 5 Shepherds Court Hertford SG14 3HE
filed on: 4th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 7th November 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 26th, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 7th November 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to The Barn, 16 Nascot Place Watford WD17 4QT at an unknown date
filed on: 3rd, March 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 7th November 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 7th November 2018
filed on: 7th, November 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 44 Hobbs Hill Road Hemel Hempstead Hertfordshire HP3 9QB United Kingdom on 7th November 2018 to 50 Toomey Road Steyning BN44 3SD
filed on: 7th, November 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 7th November 2018
filed on: 7th, November 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 7th November 2018
filed on: 7th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 7th November 2018
filed on: 7th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th November 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 86 Chambersbury Lane Hemel Hempstead HP3 8BB England on 25th June 2018 to 44 Hobbs Hill Road Hemel Hempstead Hertfordshire HP3 9QB
filed on: 25th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th March 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2017
filed on: 1st, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 27th April 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 20th March 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from The White House 57-63 Church Road London SW19 5SB England on 6th February 2017 to 86 Chambersbury Lane Hemel Hempstead HP3 8BB
filed on: 6th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2016
filed on: 3rd, November 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Mottram House 43 Greek Street Stockport Cheshire SK3 8AX on 25th April 2016 to The White House 57-63 Church Road London SW19 5SB
filed on: 25th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 20th March 2016
filed on: 25th, April 2016
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 25th April 2016
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 25th April 2016
filed on: 25th, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2015
filed on: 3rd, September 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th March 2015
filed on: 26th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 26th May 2015: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st March 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, July 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 20th March 2014
filed on: 28th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 28th July 2014: 1.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, July 2014
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2013
filed on: 9th, December 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th March 2013
filed on: 29th, July 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 21st June 2013 director's details were changed
filed on: 21st, June 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Bcr House 3 Bredbury Business Park Stockport SK6 2SN England on 21st June 2013
filed on: 21st, June 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, March 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|