AA |
Micro company accounts made up to 2023-03-31
filed on: 13th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2023-07-05
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-28
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 17th, November 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 77 Chambersbury Lane Hemel Hempstead HP3 8BB. Change occurred on 2022-06-30. Company's previous address: 5 Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead HP2 4SE England.
filed on: 30th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-04-28
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2021-03-31
filed on: 7th, March 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 23rd, December 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-04-29
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, July 2021
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-03-30
filed on: 12th, April 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021-03-30
filed on: 11th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-03-30
filed on: 11th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-03-30
filed on: 11th, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-03-30
filed on: 10th, April 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 5 Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead HP2 4SE. Change occurred on 2021-04-10. Company's previous address: 407 Long Chaulden Hemel Hempstead HP1 2NT England.
filed on: 10th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 14th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-04-29
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 407 Long Chaulden Hemel Hempstead HP1 2NT. Change occurred on 2020-01-10. Company's previous address: 118 Seaton Road Hemel Hempstead Hertfordshire HP3 9HU England.
filed on: 10th, January 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 17th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-29
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 8th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-29
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-04-29
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 5th, May 2017
| accounts
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2017-03-03: 3.00 GBP
filed on: 28th, March 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 16th, March 2017
| resolution
|
Free Download
(24 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 29th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-29
filed on: 14th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-06-14: 2.00 GBP
capital
|
|
AD01 |
New registered office address 118 Seaton Road Hemel Hempstead Hertfordshire HP3 9HU. Change occurred on 2015-06-01. Company's previous address: Cranford House 24a Longley Road Rainham Kent ME8 7RU United Kingdom.
filed on: 1st, June 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-05-01
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2016-04-30 to 2016-03-31
filed on: 1st, May 2015
| accounts
|
Free Download
|
TM01 |
Director's appointment was terminated on 2015-05-01
filed on: 1st, May 2015
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2015-05-01: 2.00 GBP
filed on: 1st, May 2015
| capital
|
Free Download
|
AP01 |
New director was appointed on 2015-05-01
filed on: 1st, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-05-01
filed on: 1st, May 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 29th, April 2015
| incorporation
|
Free Download
(36 pages)
|