CS01 |
Confirmation statement with no updates 2023/08/25
filed on: 9th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/08/31
filed on: 23rd, May 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/25
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/08/31
filed on: 24th, May 2022
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2021/12/06 director's details were changed
filed on: 6th, December 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/11/07
filed on: 6th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 22 22 Lockview Court Ebberns Road Hemel Hempstead Hertfordshire HP3 9DA United Kingdom on 2021/12/06 to 22 Lockview Court Ebberns Road Hemel Hempstead Hertfordshire HP3 9DA
filed on: 6th, December 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 5, Rectory Farm Gade Valley Close Kings Langley Hertfordshire WD4 8HG United Kingdom on 2021/12/06 to 22 22 Lockview Court Ebberns Road Hemel Hempstead Hertfordshire HP3 9DA
filed on: 6th, December 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021/12/06 director's details were changed
filed on: 6th, December 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/12/06 director's details were changed
filed on: 6th, December 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/12/06 director's details were changed
filed on: 6th, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/25
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/08/31
filed on: 5th, June 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/28
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/08/31
filed on: 27th, July 2020
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2019/12/02 director's details were changed
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/12/02
filed on: 5th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/11/04
filed on: 5th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/12/02 director's details were changed
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/12/02 director's details were changed
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/28
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 28th, May 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/28
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 23rd, April 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/28
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/08/31
filed on: 12th, May 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/08/28
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 26th, May 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Unit 5, Kings Park Industrial Estate, Primrose Hill Kings Langley Hertfordshire WD4 8HR on 2016/01/28 to Unit 5, Rectory Farm Gade Valley Close Kings Langley Hertfordshire WD4 8HG
filed on: 28th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/08/28
filed on: 6th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/08/31
filed on: 30th, May 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 63 Livingstone Walk Grovehill Hemel Hempstead Hertfordshire HP2 6AJ United Kingdom on 2014/09/25 to Unit 5, Kings Park Industrial Estate, Primrose Hill Kings Langley Hertfordshire WD4 8HR
filed on: 25th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/08/28
filed on: 25th, September 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2014/09/25 director's details were changed
filed on: 25th, September 2014
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/08/31
filed on: 27th, May 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2012/08/29 director's details were changed
filed on: 6th, September 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/08/28
filed on: 6th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/09/06
capital
|
|
NEWINC |
Company registration
filed on: 28th, August 2012
| incorporation
|
Free Download
(7 pages)
|