CS01 |
Confirmation statement with no updates 21st February 2024
filed on: 1st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(3 pages)
|
CH04 |
Secretary's details changed on 6th December 2023
filed on: 14th, December 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 6th December 2023
filed on: 6th, December 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Second Floor, 2 the Waterhouse Waterhouse Street Hemel Hempstead HP1 1ES England on 6th December 2023 to 29 School Drive Lymm Cheshire WA13 9UR
filed on: 6th, December 2023
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 6th December 2023
filed on: 6th, December 2023
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 6th December 2023
filed on: 6th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 6th December 2023 director's details were changed
filed on: 6th, December 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 27th February 2023
filed on: 27th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 27th February 2023 director's details were changed
filed on: 27th, February 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st February 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2022
filed on: 27th, April 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 21st February 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 19th, November 2021
| accounts
|
Free Download
(4 pages)
|
CH04 |
Secretary's details changed on 12th November 2020
filed on: 1st, July 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd February 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2020
filed on: 7th, December 2020
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 158 Marlowes Hemel Hempstead HP1 1BA England on 2nd November 2020 to Second Floor, 2 the Waterhouse Waterhouse Street Hemel Hempstead HP1 1ES
filed on: 2nd, November 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Dower House 108 High Street Berkhamsted Herts HP4 2BL United Kingdom on 14th May 2020 to 158 Marlowes Hemel Hempstead HP1 1BA
filed on: 14th, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd February 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 25th, September 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 22nd February 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 24th February 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2017
filed on: 25th, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 24th February 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 25th, February 2016
| incorporation
|
Free Download
(23 pages)
|