CS01 |
Confirmation statement with no updates Wednesday 21st February 2024
filed on: 21st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 14th February 2024
filed on: 14th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 14th February 2024 director's details were changed
filed on: 14th, February 2024
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 5th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 24th February 2023
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 16th April 2020
filed on: 20th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 8th December 2022
filed on: 20th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 22nd November 2022.
filed on: 14th, December 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 8th December 2022
filed on: 8th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 24th February 2022
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 15th February 2022 director's details were changed
filed on: 15th, February 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 15th February 2022
filed on: 15th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(4 pages)
|
CH04 |
Secretary's details were changed on Thursday 12th November 2020
filed on: 23rd, August 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 4th March 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Saturday 17th October 2020 director's details were changed
filed on: 25th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Second Floor, 2 the Waterhouse Waterhouse Street Hemel Hempstead HP1 1ES. Change occurred on Monday 2nd November 2020. Company's previous address: 158 Marlowes Hemel Hempstead HP1 1BA England.
filed on: 2nd, November 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 158 Marlowes Hemel Hempstead HP1 1BA. Change occurred on Thursday 14th May 2020. Company's previous address: The Dower House 108 High Street Berkhamsted Herts HP4 2BL.
filed on: 14th, May 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 16th April 2020
filed on: 29th, April 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 4th March 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 21st, August 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 4th March 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 4th March 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 4th, October 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Saturday 4th March 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 17th, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 4th March 2016
filed on: 14th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 13th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 4th March 2015
filed on: 6th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 6th March 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 4th March 2014
filed on: 15th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 15th April 2014
capital
|
|
CH01 |
On Wednesday 27th October 2010 director's details were changed
filed on: 15th, April 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 19th, November 2013
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 068364030002
filed on: 10th, September 2013
| mortgage
|
Free Download
(24 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 4th March 2013
filed on: 8th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 7th, December 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 4th March 2012
filed on: 5th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 7th, November 2011
| accounts
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 5th, July 2011
| mortgage
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Wednesday 6th April 2011.
filed on: 6th, April 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 4th March 2011
filed on: 4th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 2nd, November 2010
| accounts
|
Free Download
(4 pages)
|
CH04 |
Secretary's details were changed on Thursday 18th March 2010
filed on: 18th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 18th March 2010 director's details were changed
filed on: 18th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 4th March 2010
filed on: 18th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thursday 18th March 2010 director's details were changed
filed on: 18th, March 2010
| officers
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 12th, March 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, March 2009
| incorporation
|
Free Download
(14 pages)
|