CS01 |
Confirmation statement with no updates 31st October 2023
filed on: 3rd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, October 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2022
filed on: 14th, October 2023
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st October 2022
filed on: 10th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 31st October 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
On 18th October 2021, company appointed a new person to the position of a secretary
filed on: 18th, October 2021
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, October 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 4th, October 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 31st October 2020
filed on: 1st, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from Wellington House 273-275 High Street London Colney St Albans Hertfordshire AL2 1HA on 1st July 2020 to 28 Rowan Close St. Albans AL4 0st
filed on: 1st, July 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 10th, December 2019
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, November 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 31st October 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 31st October 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 1st January 2018 director's details were changed
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, October 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2017
filed on: 26th, October 2018
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 31st October 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 24th January 2017
filed on: 24th, January 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 31st October 2016
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 1st October 2015
filed on: 3rd, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 31st, July 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st October 2015
filed on: 3rd, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 3rd November 2015: 901.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st October 2014
filed on: 3rd, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 3rd November 2014: 900.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 1st, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st October 2013
filed on: 31st, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 31st October 2013: 900.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st October 2012
filed on: 30th, July 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st October 2012
filed on: 13th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st October 2011
filed on: 1st, November 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2010
filed on: 29th, July 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st October 2010
filed on: 3rd, November 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2009
filed on: 29th, July 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st October 2009
filed on: 16th, November 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 16th November 2009 director's details were changed
filed on: 16th, November 2009
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 16th November 2009
filed on: 16th, November 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2008
filed on: 9th, September 2009
| accounts
|
Free Download
(5 pages)
|
353 |
Location of register of members
filed on: 24th, November 2008
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 24th, November 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 24th November 2008 with complete member list
filed on: 24th, November 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 24/11/2008 from unit 2, 40 coldharbour lane harpenden herts AL5 4UN
filed on: 24th, November 2008
| address
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 6th, November 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 6th, November 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 31st, October 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 31st, October 2007
| incorporation
|
Free Download
(16 pages)
|