AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 2nd March 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 087993400004, created on Tuesday 12th July 2022
filed on: 1st, August 2022
| mortgage
|
Free Download
(16 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 2nd March 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on Monday 6th September 2021. Company's previous address: 23 Roman Gardens Kings Langley WD4 8LG England.
filed on: 6th, September 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 23 Roman Gardens Kings Langley WD4 8LG. Change occurred on Thursday 5th August 2021. Company's previous address: Kylna Business Centre Office 7 Wood Lane End Hemel Hempstead HP2 4BF England.
filed on: 5th, August 2021
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087993400003, created on Monday 19th April 2021
filed on: 19th, April 2021
| mortgage
|
Free Download
(11 pages)
|
AD01 |
New registered office address Kylna Business Centre Office 7 Wood Lane End Hemel Hempstead HP2 4BF. Change occurred on Tuesday 13th April 2021. Company's previous address: 23 Roman Gardens Kings Langley WD4 8LG England.
filed on: 13th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 9th March 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 23 Roman Gardens Kings Langley WD4 8LG. Change occurred on Tuesday 9th March 2021. Company's previous address: Aston House Aston House First Floor Queens Way Court Queensway Hemel Hempstead Hertfordshire HP1 1LS England.
filed on: 9th, March 2021
| address
|
Free Download
(1 page)
|
MR04 |
Charge 087993400002 satisfaction in full.
filed on: 9th, March 2021
| mortgage
|
Free Download
(1 page)
|
AD01 |
New registered office address Aston House Aston House First Floor Queens Way Court Queensway Hemel Hempstead Hertfordshire HP1 1LS. Change occurred on Monday 3rd August 2020. Company's previous address: 23 Roman Gardens Kings Langley WD4 8LG England.
filed on: 3rd, August 2020
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 8th July 2020
filed on: 8th, July 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 30th June 2020
filed on: 30th, June 2020
| resolution
|
Free Download
(3 pages)
|
AD01 |
New registered office address 23 Roman Gardens Kings Langley WD4 8LG. Change occurred on Saturday 20th June 2020. Company's previous address: 23 Roman Gardens Kings Langley Hertfordshire WD4 8LG England.
filed on: 20th, June 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 23 Roman Gardens Kings Langley Hertfordshire WD4 8LG. Change occurred on Wednesday 27th May 2020. Company's previous address: Charleston House High Street 13 High Street Hemel Hempstead Hertfordshire HP1 3AA England.
filed on: 27th, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 20th April 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 23rd March 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 15th January 2020
filed on: 15th, January 2020
| resolution
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 23rd March 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 23rd March 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 23rd March 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 23rd March 2016
filed on: 29th, March 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address Charleston House High Street 13 High Street Hemel Hempstead Hertfordshire HP1 3AA. Change occurred on Monday 7th March 2016. Company's previous address: Innovation House 39 Mark Road Hemel Hempstead Hertfordshire HP2 7DN.
filed on: 7th, March 2016
| address
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Tuesday 31st March 2015
filed on: 10th, February 2016
| accounts
|
Free Download
(12 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(3 pages)
|
MR04 |
Charge 087993400001 satisfaction in full.
filed on: 17th, July 2015
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087993400002, created on Wednesday 8th July 2015
filed on: 8th, July 2015
| mortgage
|
Free Download
(21 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 31st March 2015
filed on: 29th, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 31st March 2015.
filed on: 29th, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 23rd March 2015 director's details were changed
filed on: 23rd, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 23rd March 2015
filed on: 23rd, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 23rd March 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 8th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 2nd December 2014
filed on: 2nd, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 2nd December 2014
capital
|
|
CH03 |
On Monday 1st December 2014 secretary's details were changed
filed on: 2nd, December 2014
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Innovation House 39 Mark Road Hemel Hempstead Hertfordshire HP2 7DN. Change occurred on Monday 17th November 2014. Company's previous address: , Forsyth House 39 Mark Road, 39 Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 7DN, England.
filed on: 17th, November 2014
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Monday 17th November 2014) of a secretary
filed on: 17th, November 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
20000.00 GBP is the capital in company's statement on Monday 17th November 2014
filed on: 17th, November 2014
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address Innovation House 39 Mark Road Hemel Hempstead Hertfordshire HP2 7DN. Change occurred on Monday 1st September 2014. Company's previous address: , 145-157 St John Street, London, EC1V 4PW, England.
filed on: 1st, September 2014
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087993400001
filed on: 31st, March 2014
| mortgage
|
Free Download
(36 pages)
|
AA01 |
Current accounting period shortened to Monday 31st March 2014, originally was Wednesday 31st December 2014.
filed on: 10th, February 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, December 2013
| incorporation
|
Free Download
(7 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Monday 2nd December 2013
capital
|
|