TM01 |
Director appointment termination date: Monday 31st July 2023
filed on: 9th, February 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 18th January 2024
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 19th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 18th January 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 29th, October 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 24 Rochester Way Croxley Green Rickmansworth WD3 3NG England to 3 Beacon View Northall Dunstable LU6 2BA on Wednesday 13th April 2022
filed on: 13th, April 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 18th January 2022
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 26th, October 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 1st February 2021.
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 12th February 2021
filed on: 12th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Friday 12th February 2021
filed on: 12th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 12th February 2021
filed on: 12th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 18th January 2021
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 16th December 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 27th, October 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Victoria House Clarendon Road Watford Herts WD17 1HP England to 24 Rochester Way Croxley Green Rickmansworth WD3 3NG on Friday 25th September 2020
filed on: 25th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 2nd January 2020
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 14th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 2nd January 2019
filed on: 10th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 25th, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 15th January 2018
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 49 Clarendon Road Watford Herts WD17 1HX to Victoria House Clarendon Road Watford Herts WD17 1HP on Monday 11th December 2017
filed on: 11th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 7th, September 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 12th February 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 19th, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 12th February 2016 with full list of members
filed on: 23rd, March 2016
| annual return
|
Free Download
(19 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 21st, April 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Monday 9th February 2015 director's details were changed
filed on: 25th, March 2015
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 12th February 2015 with full list of members
filed on: 24th, March 2015
| annual return
|
Free Download
(14 pages)
|
AD01 |
Registered office address changed from Meridien House Clarendon Road Watford WD17 1DS United Kingdom to 49 Clarendon Road Watford Herts WD17 1HX on Monday 23rd February 2015
filed on: 23rd, February 2015
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 15th, January 2014
| incorporation
|
Free Download
(7 pages)
|