AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 20th, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2023/02/10
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 15th, August 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/10
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021/07/06
filed on: 6th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/07/06. New Address: 82 Lower Luton Road Harpenden AL5 5AH. Previous address: 14 Lattimore Road St. Albans Hertfordshire AL1 3XT England
filed on: 6th, July 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021/07/06 director's details were changed
filed on: 6th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 30th, April 2021
| accounts
|
Free Download
(6 pages)
|
TM01 |
2020/12/31 - the day director's appointment was terminated
filed on: 29th, April 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/02/10
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/12/17. New Address: 14 Lattimore Road St. Albans Hertfordshire AL1 3XT. Previous address: 14 Milliner's Court Lattimore Road St. Albans Hertfordshire AL1 3XT England
filed on: 17th, December 2020
| address
|
Free Download
(1 page)
|
TM01 |
2020/10/14 - the day director's appointment was terminated
filed on: 15th, October 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/10/15. New Address: 14 Milliner's Court Lattimore Road St. Albans Hertfordshire AL1 3XT. Previous address: 20 Old Coach Road Kelsall Tarporley Cheshire CW6 0QL
filed on: 15th, October 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020/10/15
filed on: 15th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/10/15 director's details were changed
filed on: 15th, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/10/15.
filed on: 15th, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 6th, July 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/18
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/01/27
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 13th, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/27
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 9th, October 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/27
filed on: 27th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 20th, October 2017
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on 2017/04/21.
filed on: 24th, April 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2017/03/31. Originally it was 2017/01/31
filed on: 13th, February 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/01/28
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 22nd, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2016/01/28 with full list of members
filed on: 28th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 17th, March 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2015/01/28 with full list of members
filed on: 28th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/01/28
capital
|
|
CH01 |
On 2014/08/26 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2014/08/28. New Address: 20 Old Coach Road Kelsall Tarporley Cheshire CW6 0QL. Previous address: Dairy House Iddenshall Grange Iddenshall Tarporley Cheshire CW6 0EQ England
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, January 2014
| incorporation
|
Free Download
(30 pages)
|